Advanced company searchLink opens in new window

GRAUSLE LTD

Company number 10919630

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)
11 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
15 Nov 2019 DS01 Application to strike the company off the register
20 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
16 Oct 2019 AA Micro company accounts made up to 5 April 2019
08 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
12 Feb 2019 PSC07 Cessation of Darrell Brannagan as a person with significant control on 18 September 2017
23 Nov 2018 AA Micro company accounts made up to 5 April 2018
17 Jul 2018 CS01 Confirmation statement made on 17 July 2018 with updates
26 Jun 2018 AA01 Previous accounting period shortened from 31 August 2018 to 5 April 2018
21 Jun 2018 PSC01 Notification of Romeo Dela Cruz as a person with significant control on 18 September 2017
23 Feb 2018 AD01 Registered office address changed from Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7DA to Unit 4 Conbar House Mead Lane Hertford Hertfordshire SG13 7AP on 23 February 2018
03 Nov 2017 TM01 Termination of appointment of Darrell Brannagan as a director on 18 September 2017
27 Oct 2017 AP01 Appointment of Mr Romeo Dela Cruz as a director on 18 September 2017
27 Sep 2017 AD01 Registered office address changed from 354D Abbey Hills Road Oldham OL8 2DH United Kingdom to Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7DA on 27 September 2017
16 Aug 2017 NEWINC Incorporation
Statement of capital on 2017-08-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted