Advanced company searchLink opens in new window

GRAMAR INVESTMENTS LIMITED

Company number 01614659

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
18 Sep 2019 DS01 Application to strike the company off the register
25 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
12 Nov 2018 CS01 Confirmation statement made on 7 November 2018 with no updates
23 Nov 2017 AA Total exemption full accounts made up to 30 June 2017
20 Nov 2017 CS01 Confirmation statement made on 7 November 2017 with no updates
30 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
09 Nov 2016 CS01 Confirmation statement made on 7 November 2016 with updates
27 Jun 2016 TM01 Termination of appointment of Ronald Herbert Fidler as a director on 20 June 2016
15 Mar 2016 AA Total exemption full accounts made up to 30 June 2015
30 Nov 2015 AR01 Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100,000
30 Nov 2015 TM02 Termination of appointment of Hilary Fontaine Roots as a secretary on 30 October 2015
30 Nov 2015 AP03 Appointment of Miss Sarah Bohane as a secretary
30 Nov 2015 AP03 Appointment of Miss Sarah Bohane as a secretary on 30 October 2015
30 Nov 2015 TM02 Termination of appointment of Hilary Fontaine Roots as a secretary on 30 October 2015
23 Mar 2015 AA Total exemption full accounts made up to 30 June 2014
24 Nov 2014 AR01 Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100,000
08 Jul 2014 AD01 Registered office address changed from 23-24 2Nd Floor High Street Marlborough Wiltshire SN8 1LW England on 8 July 2014
08 Jul 2014 AD01 Registered office address changed from Whitton Hill Whittonditch Road Ramsbury Wiltshire SN8 2PX on 8 July 2014
04 Mar 2014 AA Total exemption full accounts made up to 30 June 2013
24 Feb 2014 TM01 Termination of appointment of Richard Carver as a director
12 Nov 2013 AR01 Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100,000
12 Nov 2013 CH01 Director's details changed for Mr Ronald Herbert Fidler on 21 December 2011
29 Jan 2013 AA Total exemption full accounts made up to 30 June 2012