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

Charlie Gracanin Ltd

Documents

Total Documents30
Total Pages138

Filing History

7 March 2017Final Gazette dissolved via voluntary strike-off
7 March 2017Final Gazette dissolved via voluntary strike-off
20 December 2016First Gazette notice for voluntary strike-off
20 December 2016First Gazette notice for voluntary strike-off
12 December 2016Application to strike the company off the register
12 December 2016Application to strike the company off the register
29 November 2016Registered office address changed from 13 West Avenue Woodlands Doncaster South Yorkshire DN6 7PA to 143 Doncaster Lane Woodlands Doncaster DN6 7LH on 29 November 2016
29 November 2016Registered office address changed from 13 West Avenue Woodlands Doncaster South Yorkshire DN6 7PA to 143 Doncaster Lane Woodlands Doncaster DN6 7LH on 29 November 2016
28 November 2016Total exemption small company accounts made up to 29 February 2016
28 November 2016Total exemption small company accounts made up to 29 February 2016
17 June 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1,000
17 June 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1,000
4 June 2015Registered office address changed from 143 Doncaster Lane Woodlands Doncaster South Yorkshire DN6 7LH England to 13 West Avenue Woodlands Doncaster South Yorkshire DN6 7PA on 4 June 2015
4 June 2015Registered office address changed from 143 Doncaster Lane Woodlands Doncaster South Yorkshire DN6 7LH England to 13 West Avenue Woodlands Doncaster South Yorkshire DN6 7PA on 4 June 2015
4 June 2015Registered office address changed from 143 Doncaster Lane Woodlands Doncaster South Yorkshire DN6 7LH England to 13 West Avenue Woodlands Doncaster South Yorkshire DN6 7PA on 4 June 2015
4 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,000
4 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,000
4 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,000
16 March 2015Total exemption small company accounts made up to 28 February 2015
16 March 2015Total exemption small company accounts made up to 28 February 2015
9 March 2015Previous accounting period shortened from 31 May 2015 to 28 February 2015
9 March 2015Previous accounting period shortened from 31 May 2015 to 28 February 2015
9 June 2014Appointment of Davison & Co. Accountants Ltd as a secretary
9 June 2014Appointment of Davison & Co. Accountants Ltd as a secretary
7 May 2014Termination of appointment of Charles Gracanin as a director
7 May 2014Termination of appointment of Charles Gracanin as a director
7 May 2014Appointment of Mr Charles Milos Gracanin as a director
7 May 2014Appointment of Mr Charles Milos Gracanin as a director
6 May 2014Incorporation
Statement of capital on 2014-05-06
  • GBP 1,000
6 May 2014Incorporation
Statement of capital on 2014-05-06
  • GBP 1,000
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed