Download leads from Nexok and grow your business. Find out more

Ggrace Limited

Documents

Total Documents40
Total Pages131

Filing History

3 May 2016Final Gazette dissolved via compulsory strike-off
16 October 2015Compulsory strike-off action has been suspended
11 August 2015First Gazette notice for compulsory strike-off
17 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
11 October 2014Compulsory strike-off action has been discontinued
8 October 2014Total exemption small company accounts made up to 9 August 2013
8 October 2014Total exemption small company accounts made up to 9 August 2013
24 September 2014Compulsory strike-off action has been suspended
5 August 2014First Gazette notice for compulsory strike-off
28 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
13 November 2013Compulsory strike-off action has been discontinued
12 November 2013Total exemption small company accounts made up to 9 August 2012
12 November 2013Total exemption small company accounts made up to 9 August 2012
29 October 2013First Gazette notice for compulsory strike-off
15 August 2013Director's details changed for Ms Gisela Johansson on 15 August 2013
28 June 2013Registered office address changed from 89a Thames Side Staines Middx TW18 2HF United Kingdom on 28 June 2013
16 May 2013Total exemption small company accounts made up to 9 August 2011
16 May 2013Total exemption small company accounts made up to 9 August 2011
25 April 2013Annual return made up to 10 February 2013 with a full list of shareholders
17 April 2013Compulsory strike-off action has been discontinued
9 April 2013Registered office address changed from 89a Thames Side Staines TW11 2HF England on 9 April 2013
9 April 2013Registered office address changed from 89a Thames Side Staines TW11 2HF England on 9 April 2013
7 September 2012Compulsory strike-off action has been suspended
7 August 2012First Gazette notice for compulsory strike-off
22 February 2012Annual return made up to 10 February 2012 with a full list of shareholders
20 May 2011Director's details changed for Ms Gisela Johansson on 20 May 2011
20 May 2011Secretary's details changed for Anton Llewelyn on 20 May 2011
20 May 2011Annual return made up to 10 February 2011 with a full list of shareholders
10 November 2010Total exemption full accounts made up to 9 August 2010
10 November 2010Total exemption full accounts made up to 9 August 2010
8 November 2010Registered office address changed from 242a Farnham Road Slough SL1 4XE England on 8 November 2010
8 November 2010Registered office address changed from 242a Farnham Road Slough SL1 4XE England on 8 November 2010
26 October 2010Previous accounting period extended from 28 February 2010 to 9 August 2010
26 October 2010Previous accounting period extended from 28 February 2010 to 9 August 2010
20 July 2010Registered office address changed from 6 Grosvenor Hill Court 6 Bourdon Street London W1K 3PX on 20 July 2010
8 March 2010Director's details changed for Ms Gisela Johansson on 1 February 2010
8 March 2010Director's details changed for Ms Gisela Johansson on 1 February 2010
8 March 2010Annual return made up to 10 February 2010 with a full list of shareholders
18 June 2009Registered office changed on 18/06/2009 from 8 chase court 28 beaufort gardens london SW3 1QQ united kingdom
10 February 2009Incorporation
Sign up now to grow your client base. Plans & Pricing