Advanced company searchLink opens in new window

GRADEYE LIMITED

Company number 08020466

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)
18 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
25 Apr 2017 DS01 Application to strike the company off the register
28 Jul 2016 CS01 Confirmation statement made on 28 July 2016 with updates
21 Apr 2016 AR01 Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
01 Apr 2016 AA Full accounts made up to 31 July 2015
09 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Apr 2015 AR01 Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
13 Feb 2015 AA01 Current accounting period extended from 31 March 2015 to 31 July 2015
17 Jul 2014 SH08 Change of share class name or designation
17 Jul 2014 SH02 Sub-division of shares on 30 June 2014
17 Jul 2014 SH01 Statement of capital following an allotment of shares on 30 June 2014
  • GBP 100
17 Jul 2014 RESOLUTIONS Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
  • RES13 ‐ Sub-division 30/06/2014
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
13 May 2014 AD03 Register(s) moved to registered inspection location
13 May 2014 AD02 Register inspection address has been changed
28 Apr 2014 AP01 Appointment of Dean Alan Turner as a director
24 Apr 2014 AR01 Annual return made up to 4 April 2014 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-04-24
23 Apr 2014 AA Accounts for a dormant company made up to 31 March 2014
23 Apr 2014 AA01 Previous accounting period shortened from 30 April 2014 to 31 March 2014
23 Apr 2014 AD01 Registered office address changed from One London Wall London EC2Y 5AB on 23 April 2014
23 Apr 2014 TM01 Termination of appointment of Vindex Services Limited as a director
23 Apr 2014 TM01 Termination of appointment of Vindex Limited as a director
20 Feb 2014 AAMD Amended accounts made up to 30 April 2013
11 Feb 2014 AA Accounts for a dormant company made up to 30 April 2013
11 Dec 2013 CERTNM Company name changed mindbid LIMITED\certificate issued on 11/12/13
  • NM04 ‐ Change of name by provision in articles