Advanced company searchLink opens in new window

GRADUS GROUP HOLDINGS NO 1 LIMITED

Company number 04312669

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)
13 Feb 2019 GAZ2 Final Gazette dissolved following liquidation
13 Nov 2018 LIQ13 Return of final meeting in a members' voluntary winding up
05 Jan 2018 AD01 Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT to One Snowhill Snow Hill Queensway Birmingham B4 6GH on 5 January 2018
28 Dec 2017 LIQ01 Declaration of solvency
28 Dec 2017 600 Appointment of a voluntary liquidator
28 Dec 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-12-12
31 Oct 2017 CS01 Confirmation statement made on 29 October 2017 with no updates
15 Sep 2017 AA Full accounts made up to 31 December 2016
16 Aug 2017 PSC02 Notification of Gradus Group Holdings Limited as a person with significant control on 6 April 2016
16 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 16 August 2017
02 May 2017 TM01 Termination of appointment of Craig William Rice as a director on 30 April 2017
31 Mar 2017 TM02 Termination of appointment of Craig William Rice as a secretary on 31 March 2017
31 Mar 2017 AP03 Appointment of James Jack Collier as a secretary on 31 March 2017
08 Nov 2016 CS01 Confirmation statement made on 29 October 2016 with updates
17 Aug 2016 TM01 Termination of appointment of David Tierney as a director on 31 May 2016
10 Aug 2016 AA Full accounts made up to 31 December 2015
23 Nov 2015 AP01 Appointment of Phillippe Dominique Marie Puech as a director on 30 October 2015
23 Nov 2015 AP01 Appointment of Edouard Jean Michel Phelippeau as a director on 30 October 2015
23 Nov 2015 AP01 Appointment of Pierre Marc Lienhard as a director on 30 October 2015
23 Nov 2015 AP01 Appointment of Pierre Dominique Denis Convers as a director on 30 October 2015
05 Nov 2015 MR04 Satisfaction of charge 2 in full
29 Oct 2015 AR01 Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 10,000
21 Sep 2015 MR04 Satisfaction of charge 3 in full
11 Aug 2015 AA Full accounts made up to 31 December 2014
08 Jun 2015 CH01 Director's details changed for Craig William Rice on 12 December 2014