Advanced company searchLink opens in new window

GRAIL RESOURCES PLC

Company number 07736688

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 Nov 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
20 Dec 2017 AA Accounts for a dormant company made up to 29 June 2017
30 Nov 2017 AD01 Registered office address changed from 20a Rossetti Gardens Mansions Flood Street London SW3 5QY United Kingdom to 106 Mount Street London W1K 2TW on 30 November 2017
28 Nov 2017 AD01 Registered office address changed from C/O Buckingham Corporate Services Limited 106 Mount Street London W1K 2TW to 20a Rossetti Gardens Mansions Flood Street London SW3 5QY on 28 November 2017
13 Jul 2017 CS01 Confirmation statement made on 14 June 2017 with updates
19 Dec 2016 AA Total exemption small company accounts made up to 29 June 2016
14 Jun 2016 AR01 Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 478,275.788
10 May 2016 TM01 Termination of appointment of Keith Reginald Harris as a director on 29 April 2016
08 Apr 2016 CH01 Director's details changed for Mr Andrew Macgregor Mackenzie on 1 January 2015
01 Apr 2016 AA Group of companies' accounts made up to 29 June 2015
23 Dec 2015 AA01 Previous accounting period shortened from 30 June 2015 to 29 June 2015
10 Sep 2015 AR01 Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 478,275.788
14 Jan 2015 AA Group of companies' accounts made up to 30 June 2014
10 Oct 2014 AR01 Annual return made up to 11 August 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 478,275.788
03 Oct 2014 TM01 Termination of appointment of a director
02 Oct 2014 TM01 Termination of appointment of Christopher Raymond John Hall as a director on 26 September 2014
02 Sep 2014 CH01 Director's details changed for Mr Andrew Macgregor Mackenzie on 4 July 2014
28 Aug 2014 AD01 Registered office address changed from C/O Buckingham Corporate Services Limited 5Th Floor St George's House 15 Hanover Square London W1S 1HS England to C/O Buckingham Corporate Services Limited 106 Mount Street London W1K 2TW on 28 August 2014
06 Feb 2014 AA01 Current accounting period shortened from 31 August 2014 to 30 June 2014
28 Jan 2014 AP01 Appointment of Mr Christopher Raymond John Hall as a director
28 Jan 2014 SH01 Statement of capital following an allotment of shares on 20 December 2013
  • GBP 478,275.788
21 Jan 2014 AP01 Appointment of Mr Andrew Macgregor Mackenzie as a director
10 Jan 2014 MAR Re-registration of Memorandum and Articles
10 Jan 2014 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration