- Company Overview for GRACEHURST LIMITED (01518521)
- Filing history for GRACEHURST LIMITED (01518521)
- People for GRACEHURST LIMITED (01518521)
- Charges for GRACEHURST LIMITED (01518521)
- Insolvency for GRACEHURST LIMITED (01518521)
- More for GRACEHURST LIMITED (01518521)
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) |
---|---|---|---|
12 Oct 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Jul 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
03 Feb 2016 | AD01 | Registered office address changed from City Point One Ropemaker Street London London EC2Y 9st to Alixpartners Llp the Zenith Building 26 Spring Gardens Manchester M2 1AB on 3 February 2016 | |
29 Jan 2016 | 600 | Appointment of a voluntary liquidator | |
29 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
29 Jan 2016 | 4.70 | Declaration of solvency | |
21 Jan 2016 | AR01 |
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
|
|
09 Nov 2015 | AD01 | Registered office address changed from C/O Numera Partners Llp 6th Floor, Charles House 108 - 110 Finchley Road London NW3 5JJ England to City Point One Ropemaker Street London London EC2Y 9st on 9 November 2015 | |
20 Oct 2015 | TM02 | Termination of appointment of Lisa Broadley as a secretary on 20 October 2015 | |
20 Oct 2015 | TM01 | Termination of appointment of Michael Gerard Broom as a director on 20 October 2015 | |
20 Oct 2015 | AP01 | Appointment of Mr John Francis Soden as a director on 20 October 2015 | |
20 Oct 2015 | AP01 | Appointment of Mrs Jade Louise Moore as a director on 20 October 2015 | |
14 Sep 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
22 May 2015 | AD01 | Registered office address changed from C/O Numbera Partners Llp 6th Floor, Charles House 108-110 Finchley Road London NW3 5JJ England to C/O Numera Partners Llp 6th Floor, Charles House 108 - 110 Finchley Road London NW3 5JJ on 22 May 2015 | |
11 May 2015 | AD01 | Registered office address changed from C/O Norton Lewis & Co 246-248 Great Portland Street London W1W 5JL to C/O Numbera Partners Llp 6th Floor, Charles House 108-110 Finchley Road London NW3 5JJ on 11 May 2015 | |
17 Mar 2015 | MR04 | Satisfaction of charge 2 in full | |
17 Mar 2015 | MR04 | Satisfaction of charge 1 in full | |
19 Jan 2015 | AP01 | Appointment of Mr Michael Gerard Broom as a director on 2 September 2014 | |
23 Dec 2014 | AR01 |
Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
28 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
13 Oct 2014 | TM01 | Termination of appointment of Antony David Barley as a director on 12 September 2014 | |
25 Mar 2014 | AR01 |
Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-03-25
|
|
25 Mar 2014 | TM02 | Termination of appointment of Amanda Phillips as a secretary | |
01 Nov 2013 | AA | Full accounts made up to 31 December 2012 | |
03 Sep 2013 | AP03 | Appointment of Mrs Amanda Phillips as a secretary |