Advanced company searchLink opens in new window

GRAMON (MANCHESTER) LTD

Company number 09488306

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)
20 Sep 2021 CS01 Confirmation statement made on 20 September 2021 with updates
21 Sep 2020 CS01 Confirmation statement made on 20 September 2020 with no updates
21 Mar 2020 DISS40 Compulsory strike-off action has been discontinued
19 Mar 2020 AA Total exemption full accounts made up to 31 December 2019
14 Mar 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
26 Sep 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018
23 Sep 2019 CS01 Confirmation statement made on 20 September 2019 with no updates
06 Nov 2018 MR04 Satisfaction of charge 094883060001 in full
06 Nov 2018 MR04 Satisfaction of charge 094883060003 in full
20 Sep 2018 CH01 Director's details changed for Ms Verdana Bilanovic Riley on 10 August 2018
20 Sep 2018 CS01 Confirmation statement made on 20 September 2018 with updates
20 Sep 2018 PSC02 Notification of Ciel Laystall Limited as a person with significant control on 10 August 2018
20 Sep 2018 PSC07 Cessation of Graham Nicholas Hazell as a person with significant control on 10 August 2018
20 Sep 2018 PSC07 Cessation of Gnh Investco Limited as a person with significant control on 10 August 2018
20 Sep 2018 PSC07 Cessation of Simon Christopher Brock as a person with significant control on 10 August 2018
18 Sep 2018 AD01 Registered office address changed from 77 Festing Grove Southsea Hampshire PO4 9QE England to 147 Stamford Hill London N16 5LG on 18 September 2018
17 Sep 2018 AP01 Appointment of Mr Moses Schreiber as a director on 10 August 2018
17 Sep 2018 AP01 Appointment of Ms Verdana Bilanovic Riley as a director on 10 August 2018
17 Sep 2018 TM01 Termination of appointment of Simon Christopher Brock as a director on 10 August 2018
05 Sep 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Aug 2018 MR01 Registration of charge 094883060004, created on 10 August 2018
13 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
20 Apr 2018 MR04 Satisfaction of charge 094883060002 in full
21 Mar 2018 CS01 Confirmation statement made on 13 March 2018 with no updates