Advanced company searchLink opens in new window

GRACEVILLE LIMITED

Company number 09115349

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)
06 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
10 Nov 2017 DS01 Application to strike the company off the register
10 Oct 2017 DISS40 Compulsory strike-off action has been discontinued
09 Oct 2017 AA Micro company accounts made up to 16 March 2017
05 Oct 2017 AA01 Previous accounting period shortened from 31 July 2017 to 16 March 2017
26 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
07 Sep 2016 AA Accounts for a dormant company made up to 31 July 2016
25 Jul 2016 CS01 Confirmation statement made on 3 July 2016 with updates
29 Jan 2016 AA Accounts for a dormant company made up to 31 July 2015
11 Aug 2015 AR01 Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2
01 Aug 2014 SH01 Statement of capital following an allotment of shares on 18 July 2014
  • GBP 2
19 Jul 2014 SH01 Statement of capital following an allotment of shares on 18 July 2014
  • GBP 2
19 Jul 2014 AP01 Appointment of Jamie Feldman as a director on 18 July 2014
19 Jul 2014 AP01 Appointment of Mr David Edward Conway as a director on 18 July 2014
19 Jul 2014 TM01 Termination of appointment of Jonathan Gardner Purdon as a director on 18 July 2014
19 Jul 2014 TM02 Termination of appointment of Chalfen Secretaries Limited as a secretary on 18 July 2014
19 Jul 2014 AD01 Registered office address changed from Global House 5a Sandy's Row London E1 7HW England to Beacon House 113 Kingsway London WC2B 6PP on 19 July 2014
03 Jul 2014 NEWINC Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-07-03