Advanced company searchLink opens in new window

GRAZER HOLDINGS LIMITED

Company number 10656114

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)
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
  • GBP 1,076.8
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
  • GBP 1,062.5
13 Aug 2019 SH01 Statement of capital following an allotment of shares on 7 March 2019
  • GBP 1,044.7
13 Aug 2019 SH01 Statement of capital following an allotment of shares on 6 August 2019
  • GBP 1,026.8
13 Aug 2019 SH01 Statement of capital following an allotment of shares on 5 August 2019
  • GBP 1,023.2
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-03-07
  • GBP 1,000