Advanced company searchLink opens in new window

GRACEDALE (NO 7) LIMITED

Company number 04595788

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)
19 Aug 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 May 2014 GAZ1(A) First Gazette notice for voluntary strike-off
23 Apr 2014 DS01 Application to strike the company off the register
21 Nov 2013 AR01 Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2013-11-21
  • GBP 2
14 Jun 2013 AA Accounts for a dormant company made up to 30 November 2012
21 Nov 2012 AR01 Annual return made up to 20 November 2012 with full list of shareholders
27 Jul 2012 AA Accounts for a dormant company made up to 30 November 2011
04 Apr 2012 AD01 Registered office address changed from Premier House 112 Station Road Edgware Middlesex HA8 7BJ on 4 April 2012
25 Nov 2011 AR01 Annual return made up to 20 November 2011 with full list of shareholders
18 May 2011 AA Accounts for a dormant company made up to 30 November 2010
14 Apr 2011 AD01 Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 14 April 2011
28 Jan 2011 AR01 Annual return made up to 26 November 2010 with bearer shares
21 Oct 2010 AA Total exemption full accounts made up to 30 November 2009
06 Jul 2010 AP04 Appointment of Court Administration Limited as a secretary
05 Jul 2010 AP02 Appointment of Primary Management Limited as a director
05 Jul 2010 AP01 Appointment of Geoffrey David Le Poidevin as a director
05 Jul 2010 TM02 Termination of appointment of Close Secretarial Services Limited as a secretary
05 Jul 2010 TM01 Termination of appointment of Jonathon Nobes as a director
05 Jul 2010 TM01 Termination of appointment of Keith Graham as a director
05 Jul 2010 TM01 Termination of appointment of Paul Coundley as a director
05 Jul 2010 TM01 Termination of appointment of Peter Scull as a director
05 Jul 2010 TM01 Termination of appointment of Paul Glennon as a director
26 Mar 2010 CH01 Director's details changed for Paul Leonard Coundley on 22 March 2010
23 Feb 2010 AP01 Appointment of Paul Joseph Glennon as a director
06 Jan 2010 AR01 Annual return made up to 20 November 2009 with full list of shareholders