Advanced company searchLink opens in new window

GRADE INVESTMENTS LIMITED

Company number 10506481

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)
06 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 14 March 2024
09 May 2023 LIQ03 Liquidators' statement of receipts and payments to 14 March 2023
23 Mar 2022 AD01 Registered office address changed from 75 High Street Ruislip HA4 8JB England to Maple House High Street Potters Bar Hertfordshire EN6 5BS on 23 March 2022
23 Mar 2022 LIQ02 Statement of affairs
23 Mar 2022 600 Appointment of a voluntary liquidator
23 Mar 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-03-15
20 Dec 2021 AD01 Registered office address changed from 127 High Street Ruislip HA4 8JN England to 75 High Street Ruislip HA4 8JB on 20 December 2021
30 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
23 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
22 Jul 2021 CS01 Confirmation statement made on 19 March 2021 with no updates
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Dec 2020 AA Unaudited abridged accounts made up to 31 December 2019
21 May 2020 CS01 Confirmation statement made on 19 March 2020 with no updates
21 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
18 Dec 2019 AA Unaudited abridged accounts made up to 31 December 2018
10 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
19 Mar 2019 CS01 Confirmation statement made on 19 March 2019 with updates
07 Jan 2019 CS01 Confirmation statement made on 30 November 2018 with no updates
24 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017
25 Feb 2018 CS01 Confirmation statement made on 30 November 2017 with updates
06 Dec 2016 AP01 Appointment of Mr Neil Austin Palmer as a director on 6 December 2016
06 Dec 2016 TM01 Termination of appointment of Lisa Valerie Aspinall as a director on 6 December 2016
06 Dec 2016 AD01 Registered office address changed from Fernhills House Todd Street Bury Gtr Manchester BL9 5BJ United Kingdom to 127 High Street Ruislip HA4 8JN on 6 December 2016
01 Dec 2016 NEWINC Incorporation
Statement of capital on 2016-12-01
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted