Advanced company searchLink opens in new window

GRASP SYSTEMS NURSE CONSULTING INTERNATIONAL LTD.

Company number 02744340

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)
27 Jan 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Oct 2014 GAZ1(A) First Gazette notice for voluntary strike-off
02 Oct 2014 DS01 Application to strike the company off the register
09 Apr 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 29 November 2013
12 Dec 2013 AR01 Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2013-12-12
  • GBP 4,999
  • ANNOTATION A second filed AR01 was registered on 09/04/2014
30 Sep 2013 AA Accounts made up to 31 December 2012
17 Jan 2013 AR01 Annual return made up to 29 November 2012 with full list of shareholders
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
23 Mar 2012 AP01 Appointment of Miss Penelope Helen Meenan as a director on 9 February 2012
23 Mar 2012 AP03 Appointment of Miss Penelope Helen Meenan as a secretary on 9 February 2012
23 Mar 2012 TM01 Termination of appointment of Ruth Brenner as a director on 9 February 2012
23 Mar 2012 TM02 Termination of appointment of Ruth Brenner as a secretary on 9 February 2012
23 Mar 2012 AD01 Registered office address changed from 29 Park Avenue Little Paxton St. Neots Cambridgeshire PE19 6PD United Kingdom on 23 March 2012
01 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
14 Dec 2011 AR01 Annual return made up to 29 November 2011 with full list of shareholders
14 Dec 2011 AD01 Registered office address changed from 20 Station Road Tilbrook Huntingdon Cambridgeshire PE28 0JT United Kingdom on 14 December 2011
07 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
30 Nov 2010 AR01 Annual return made up to 29 November 2010 with full list of shareholders
29 Nov 2010 TM01 Termination of appointment of Faiza Abji as a director
07 Sep 2010 AR01 Annual return made up to 2 September 2010 with full list of shareholders
06 Sep 2010 CH01 Director's details changed for Ruth Brenner on 2 September 2010
25 Aug 2010 CH01 Director's details changed for Faiza Abji on 1 May 2010
17 May 2010 AA Total exemption small company accounts made up to 31 December 2009
13 Apr 2010 AD01 Registered office address changed from 46 Cardigan Road, Stanion Kettering Northamptonshire NN14 1BY on 13 April 2010
04 Sep 2009 363a Return made up to 02/09/09; full list of members