Advanced company searchLink opens in new window

GRATTERPALM LIMITED

Company number 09712305

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
22 Dec 2020 DS01 Application to strike the company off the register
15 Sep 2020 CS01 Confirmation statement made on 1 September 2020 with no updates
31 Mar 2020 AA Micro company accounts made up to 31 July 2019
13 Sep 2019 CS01 Confirmation statement made on 1 September 2019 with no updates
11 Apr 2019 AA Micro company accounts made up to 31 July 2018
19 Sep 2018 CS01 Confirmation statement made on 1 September 2018 with no updates
16 Feb 2018 AA Accounts for a dormant company made up to 31 July 2017
01 Sep 2017 CS01 Confirmation statement made on 1 September 2017 with updates
01 Sep 2017 PSC01 Notification of Gordon Alex Bethell as a person with significant control on 31 July 2017
01 Sep 2017 PSC09 Withdrawal of a person with significant control statement on 1 September 2017
07 Aug 2017 CS01 Confirmation statement made on 30 July 2017 with no updates
07 Aug 2017 TM01 Termination of appointment of Gareth Michael Healey as a director on 31 May 2017
04 Apr 2017 AA Accounts for a dormant company made up to 31 July 2016
10 Aug 2016 CS01 Confirmation statement made on 30 July 2016 with updates
03 Feb 2016 AP01 Appointment of Mr Gordon Bethell as a director on 18 September 2015
03 Feb 2016 AP01 Appointment of Mr Gareth Healey as a director on 18 September 2015
03 Feb 2016 TM01 Termination of appointment of Jonathon Charles Round as a director on 18 September 2015
03 Feb 2016 AD01 Registered office address changed from 1st Floor Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW United Kingdom to No 1, Leeds 26 Whitehall Road Leeds West Yorkshire LS12 1BE on 3 February 2016
18 Sep 2015 CERTNM Company name changed creativerace LIMITED\certificate issued on 18/09/15
  • RES15 ‐ Change company name resolution on 2015-09-07
18 Sep 2015 CONNOT Change of name notice
31 Jul 2015 NEWINC Incorporation
Statement of capital on 2015-07-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)