Advanced company searchLink opens in new window

GRAGAN SOLUTIONS LIMITED

Company number 08723194

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)
11 Jul 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Nov 2022 TM01 Termination of appointment of John Morgan as a director on 31 October 2022
31 Mar 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
14 Jul 2021 AA01 Previous accounting period extended from 31 October 2020 to 30 April 2021
01 Mar 2021 CS01 Confirmation statement made on 20 December 2020 with no updates
01 Mar 2021 TM01 Termination of appointment of Rosemary Birkett as a director on 31 January 2021
01 Mar 2021 AP01 Appointment of Mr John Morgan as a director on 31 January 2021
22 Jul 2020 AA Micro company accounts made up to 31 October 2019
20 Dec 2019 CS01 Confirmation statement made on 20 December 2019 with no updates
15 Nov 2019 TM01 Termination of appointment of John Morgan as a director on 31 October 2018
26 Jul 2019 AA Micro company accounts made up to 31 October 2018
19 Jul 2019 AP01 Appointment of Mrs Rosemary Birkett as a director on 31 October 2018
31 May 2019 AAMD Amended micro company accounts made up to 31 October 2016
28 Jan 2019 CS01 Confirmation statement made on 21 December 2018 with updates
30 Jul 2018 AA Micro company accounts made up to 31 October 2017
20 Feb 2018 CS01 Confirmation statement made on 21 December 2017 with updates
22 Dec 2017 TM02 Termination of appointment of Sarah Dawson as a secretary on 1 December 2017
24 Aug 2017 AP03 Appointment of Mr Graeme Morgan as a secretary on 6 April 2017
17 Jul 2017 AA Micro company accounts made up to 31 October 2016
14 Jul 2017 AP01 Appointment of Mr John Morgan as a director on 31 October 2016
14 Jul 2017 TM01 Termination of appointment of Graeme Joseph Morgan as a director on 31 October 2016
15 Feb 2017 SH01 Statement of capital following an allotment of shares on 13 January 2017
  • GBP 107
14 Feb 2017 AP03 Appointment of Miss Sarah Dawson as a secretary on 13 January 2017
14 Feb 2017 AD01 Registered office address changed from 118 Ennerdale Road Cleator Moor CA25 5LR England to 31 Abbots Close Kettering NN15 6GZ on 14 February 2017