Advanced company searchLink opens in new window

GRACEKENNEDY MONEY SERVICES (UK) LIMITED

Company number 05443545

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)
31 Jan 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Oct 2011 GAZ1(A) First Gazette notice for voluntary strike-off
04 Oct 2011 DS01 Application to strike the company off the register
30 Aug 2011 AP01 Appointment of Mr Frank Alfred Rex James as a director
23 Aug 2011 TM01 Termination of appointment of Joseph Taffe as a director
22 Jun 2011 AR01 Annual return made up to 4 May 2011 with full list of shareholders
Statement of capital on 2011-06-22
  • GBP 10,000
22 Jun 2011 CH01 Director's details changed for Mr Michael Keith Anthony Ranglin on 4 May 2011
12 Nov 2010 AA Full accounts made up to 31 December 2009
18 May 2010 AR01 Annual return made up to 4 May 2010 with full list of shareholders
18 May 2010 CH03 Secretary's details changed for Mr Alan Renwick Martin on 4 May 2010
18 May 2010 CH01 Director's details changed for Joseph Edward Taffe on 4 May 2010
18 May 2010 CH01 Director's details changed for Joan Powell on 4 May 2010
30 Oct 2009 AA Full accounts made up to 31 December 2008
20 Oct 2009 CH03 Secretary's details changed for Mr Alan Renwick Martin on 1 October 2009
06 May 2009 363a Return made up to 04/05/09; full list of members
06 May 2009 288c Director's Change of Particulars / michael ranglin / 05/05/2009 / HouseName/Number was: 1, now: barnes court; Street was: ixora close, now: station road; Area was: , now: new barnet; Post Town was: kingston, now: barnet; Region was: jamaica, now: hertfordshire; Post Code was: 8, now: EN5 1QY; Country was: west indies, now: united kingdom
01 Nov 2008 AA Total exemption full accounts made up to 31 December 2007
12 Jun 2008 MA Memorandum and Articles of Association
05 Jun 2008 CERTNM Company name changed grace kennedy remittance services (uk) LIMITED\certificate issued on 09/06/08
27 May 2008 363a Return made up to 04/05/08; full list of members
20 Mar 2008 288a Secretary appointed mr alan renwick martin
20 Mar 2008 288a Director appointed mr michael keith anthony ranglin
20 Mar 2008 288b Appointment Terminated Director douglas orane
20 Mar 2008 288b Appointment Terminated Secretary cornhill secretaries LIMITED
05 Mar 2008 287 Registered office changed on 05/03/2008 from st. Paul`s house warwick lane london EC4M 7BP