Advanced company searchLink opens in new window

GRAMBER LIMITED

Company number 05967062

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)
20 May 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
01 Nov 2012 AR01 Annual return made up to 16 October 2012 with full list of shareholders
Statement of capital on 2012-11-01
  • GBP 100
11 Jan 2012 AA Accounts for a dormant company made up to 31 December 2011
14 Dec 2011 AR01 Annual return made up to 16 October 2011 with full list of shareholders
13 Dec 2011 CH01 Director's details changed for Lucia Rawilowna Ganijewa E V Barten on 13 December 2011
13 Dec 2011 CH04 Secretary's details changed for Dj & M Secretarial Services Limited on 13 December 2011
13 Dec 2011 CH04 Secretary's details changed for Dj & M Secretarial Services Limited on 13 December 2011
02 Nov 2011 TM02 Termination of appointment of Dj & M Secretarial Services Limited as a secretary
02 Nov 2011 AP04 Appointment of Quaedvlieg Corporate Services Uk Limited as a secretary
14 Jun 2011 AA Accounts for a dormant company made up to 31 December 2010
14 Jun 2011 AA01 Previous accounting period extended from 31 October 2010 to 31 December 2010
10 Nov 2010 AR01 Annual return made up to 16 October 2010 with full list of shareholders
15 Jul 2010 AA Accounts for a dormant company made up to 31 October 2009
17 Nov 2009 AR01 Annual return made up to 16 October 2009 with full list of shareholders
01 Sep 2009 AA Total exemption small company accounts made up to 31 October 2008
06 Jan 2009 363a Return made up to 16/10/08; full list of members
30 Jul 2008 AA Total exemption small company accounts made up to 31 October 2007
07 Nov 2007 363a Return made up to 16/10/07; full list of members
06 Jan 2007 288b Director resigned
06 Jan 2007 288a New director appointed
11 Dec 2006 287 Registered office changed on 11/12/06 from: 2 varne court folkestone kent CT20 3SU
11 Dec 2006 288c Secretary's particulars changed
16 Oct 2006 NEWINC Incorporation