Advanced company searchLink opens in new window

GRADEGLOBAL LIMITED

Company number 03905989

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)
22 Mar 2017 GAZ2 Final Gazette dissolved following liquidation
22 Dec 2016 4.71 Return of final meeting in a members' voluntary winding up
29 Dec 2015 AD01 Registered office address changed from 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA United Kingdom to 2-3 Pavilion Buildings Brighton East Sussex BN1 1EE on 29 December 2015
23 Dec 2015 4.70 Declaration of solvency
23 Dec 2015 600 Appointment of a voluntary liquidator
23 Dec 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-15
22 Dec 2015 CH04 Secretary's details changed for Grosvenor Secretaries Limited on 4 December 2015
10 Dec 2015 TM01 Termination of appointment of Colm Hanley as a director on 10 December 2015
10 Dec 2015 AP01 Appointment of Mr Michael Gordon as a director on 10 December 2015
10 Dec 2015 AD03 Register(s) moved to registered inspection location 4th Floor 5 Chancery Lane London WC2A 1LG
07 Dec 2015 AD02 Register inspection address has been changed to 4th Floor 5 Chancery Lane London WC2A 1LG
04 Dec 2015 AD01 Registered office address changed from 6th Floor Queen's House 55-56 Lincoln's Inn Fields London WC2A 3LJ to 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA on 4 December 2015
19 Feb 2015 AR01 Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1,000
16 Jan 2015 AA Total exemption small company accounts made up to 31 December 2014
24 Jun 2014 AA Full accounts made up to 31 December 2013
16 Jan 2014 AR01 Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1,000
30 May 2013 AA Total exemption small company accounts made up to 31 December 2012
28 Feb 2013 AR01 Annual return made up to 13 January 2013 with full list of shareholders
19 Feb 2013 TM02 Termination of appointment of a secretary
23 Jan 2013 TM01 Termination of appointment of Sharon Daoudi as a director
23 Jan 2013 AD01 Registered office address changed from Charles House 108-110 Finchley Road London NW3 5JJ United Kingdom on 23 January 2013
23 Jan 2013 TM02 Termination of appointment of a secretary
22 Jan 2013 TM01 Termination of appointment of London Management Directors Limited as a director
21 Jan 2013 AP01 Appointment of Colm Hanley as a director
21 Jan 2013 AP04 Appointment of Grosvenor Secretaries Limited as a secretary