- Company Overview for GRAZER HOLDINGS LIMITED (10656114)
- Filing history for GRAZER HOLDINGS LIMITED (10656114)
- People for GRAZER HOLDINGS LIMITED (10656114)
- More for GRAZER HOLDINGS LIMITED (10656114)
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) |
---|---|---|---|
17 Mar 2020 | CS01 | Confirmation statement made on 6 March 2020 with updates | |
06 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 21 November 2019
|
|
20 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
13 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 19 July 2019
|
|
13 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 7 March 2019
|
|
13 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 6 August 2019
|
|
13 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 5 August 2019
|
|
11 Jun 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jun 2019 | CS01 | Confirmation statement made on 6 March 2019 with updates | |
28 May 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 May 2019 | AD01 | Registered office address changed from C/O Ignition Financial 23-31 Great Titchfield Street London W1W 7PA England to 44 Furze Lane Purley CR8 3EG on 23 May 2019 | |
08 Jan 2019 | AD01 | Registered office address changed from 23-31 C/O Ignition Financial Great Titchfield Street London W1W 7PA England to C/O Ignition Financial 23-31 Great Titchfield Street London W1W 7PA on 8 January 2019 | |
08 Jan 2019 | AD01 | Registered office address changed from 100 2nd Floor Cannon Street Mariana Capital Markets Llp London EC4N 6EU United Kingdom to 23-31 C/O Ignition Financial Great Titchfield Street London W1W 7PA on 8 January 2019 | |
07 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
29 Mar 2018 | SH02 | Sub-division of shares on 15 November 2017 | |
06 Mar 2018 | CS01 | Confirmation statement made on 6 March 2018 with updates | |
06 Apr 2017 | CH01 | Director's details changed for Lewis John David Foster on 5 April 2017 | |
05 Apr 2017 | AD01 | Registered office address changed from 14a High Street Reigate Surrey RH2 9AY United Kingdom to 100 2nd Floor Cannon Street Mariana Capital Markets Llp London EC4N 6EU on 5 April 2017 | |
05 Apr 2017 | CH01 | Director's details changed for Lewis John David Foster on 5 April 2017 | |
07 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-07
|