Advanced company searchLink opens in new window

GRACEDIEU LTD

Company number 06110345

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)
09 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
09 Feb 2017 DS01 Application to strike the company off the register
14 Jun 2016 AA Total exemption small company accounts made up to 31 October 2015
03 Mar 2016 AR01 Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 202
24 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
10 Mar 2015 AR01 Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 202
30 Jul 2014 CERTNM Company name changed occpsych LIMITED\certificate issued on 30/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-30
29 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
21 Feb 2014 AR01 Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-02-21
  • GBP 202
13 Nov 2013 AA01 Previous accounting period shortened from 31 March 2014 to 31 October 2013
06 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
11 Apr 2013 AD01 Registered office address changed from Faiers House Gilray Road Diss Norfolk IP22 4WR on 11 April 2013
21 Feb 2013 AR01 Annual return made up to 16 February 2013 with full list of shareholders
25 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
07 Mar 2012 AR01 Annual return made up to 16 February 2012
09 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
23 Feb 2011 TM01 Termination of appointment of Nigel Walton as a director
23 Feb 2011 TM01 Termination of appointment of Renee Mccarter as a director
18 Feb 2011 AR01 Annual return made up to 16 February 2011
18 Feb 2011 CH01 Director's details changed for Rachel Ann Culling on 18 February 2011
18 Feb 2011 CH03 Secretary's details changed for Tom Grant on 18 February 2011
18 Feb 2011 CH01 Director's details changed for Tom Grant on 18 February 2011
05 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
14 Sep 2010 AD01 Registered office address changed from 1 St Michaels Green Gt Moulton Norwich NR15 2LD on 14 September 2010