- Company Overview for GRADICA GROUP LIMITED (10402133)
- Filing history for GRADICA GROUP LIMITED (10402133)
- People for GRADICA GROUP LIMITED (10402133)
- More for GRADICA GROUP LIMITED (10402133)
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 Oct 2023 | CS01 | Confirmation statement made on 28 September 2023 with no updates | |
26 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
05 Jan 2023 | CERTNM |
Company name changed gradica construction LIMITED\certificate issued on 05/01/23
|
|
29 Sep 2022 | CS01 | Confirmation statement made on 28 September 2022 with no updates | |
29 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
05 Nov 2021 | CS01 | Confirmation statement made on 28 September 2021 with no updates | |
29 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
13 Jan 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jan 2021 | CS01 | Confirmation statement made on 28 September 2020 with no updates | |
07 Jan 2020 | AA | Micro company accounts made up to 30 September 2019 | |
13 Nov 2019 | AD01 | Registered office address changed from 58B Harlech Road London N14 7BX England to 4 Bewley Close Cheshunt Waltham Cross EN8 8PZ on 13 November 2019 | |
08 Oct 2019 | CS01 | Confirmation statement made on 28 September 2019 with no updates | |
09 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
01 Jan 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Dec 2018 | CS01 | Confirmation statement made on 28 September 2018 with no updates | |
18 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Nov 2017 | AA | Micro company accounts made up to 30 September 2017 | |
21 Nov 2017 | CS01 | Confirmation statement made on 28 September 2017 with no updates | |
12 Nov 2017 | AD01 | Registered office address changed from 3 Broomfield Lodge Broomfield Avenue London N13 4JQ to 58B Harlech Road London N14 7BX on 12 November 2017 | |
14 Oct 2016 | AD01 | Registered office address changed from 186 Green Lanes London N13 5UE United Kingdom to 3 Broomfield Lodge Broomfield Avenue London N13 4JQ on 14 October 2016 | |
29 Sep 2016 | NEWINC |
Incorporation
Statement of capital on 2016-09-29
|