GRACEFUL SKIES LOGISTICS LTD

03485938
UNIT A6 CHAUCER BUSINESS PARK DITTONS ROAD POLEGATE BN26 6QH

Documents

Documents
Date Category Description Pages
28 Jan 2020 gazette Gazette Dissolved Voluntary 1 Buy now
12 Nov 2019 gazette Gazette Notice Voluntary 1 Buy now
01 Nov 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
24 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2018 accounts Annual Accounts 2 Buy now
19 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Aug 2017 accounts Annual Accounts 2 Buy now
22 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Aug 2016 accounts Annual Accounts 2 Buy now
18 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Sep 2015 annual-return Annual Return 5 Buy now
24 Aug 2015 accounts Annual Accounts 2 Buy now
19 Sep 2014 annual-return Annual Return 5 Buy now
05 Feb 2014 accounts Annual Accounts 2 Buy now
23 Sep 2013 annual-return Annual Return 5 Buy now
23 Aug 2013 accounts Annual Accounts 2 Buy now
15 Aug 2013 change-of-name Certificate Change Of Name Company 3 Buy now
14 Aug 2013 officers Appointment of director (Ms Michelle Nash) 2 Buy now
13 Feb 2013 annual-return Annual Return 4 Buy now
31 Aug 2012 accounts Annual Accounts 2 Buy now
16 Jan 2012 annual-return Annual Return 4 Buy now
02 Sep 2011 accounts Annual Accounts 2 Buy now
17 Jan 2011 annual-return Annual Return 4 Buy now
31 Aug 2010 accounts Annual Accounts 2 Buy now
04 Jan 2010 annual-return Annual Return 4 Buy now
23 Sep 2009 accounts Annual Accounts 2 Buy now
09 Apr 2009 resolution Resolution 36 Buy now
05 Jan 2009 annual-return Return made up to 24/12/08; full list of members 3 Buy now
02 Oct 2008 accounts Annual Accounts 2 Buy now
07 Jan 2008 annual-return Return made up to 24/12/07; full list of members 2 Buy now
28 Sep 2007 accounts Annual Accounts 1 Buy now
06 Jan 2007 annual-return Return made up to 24/12/06; full list of members 6 Buy now
18 Aug 2006 accounts Annual Accounts 1 Buy now
20 Dec 2005 annual-return Return made up to 24/12/05; full list of members 6 Buy now
18 Oct 2005 address Registered office changed on 18/10/05 from: first floor 19 gildredge road eastbourne east sussex BN21 4RU 1 Buy now
12 Aug 2005 accounts Annual Accounts 1 Buy now
13 Jan 2005 annual-return Return made up to 24/12/04; full list of members 6 Buy now
22 Jul 2004 accounts Annual Accounts 1 Buy now
10 Jan 2004 annual-return Return made up to 24/12/03; full list of members 6 Buy now
10 Dec 2003 accounts Annual Accounts 1 Buy now
10 Dec 2003 address Registered office changed on 10/12/03 from: southern flight centre shoreham airport west sussex BN43 5FF 1 Buy now
20 Jan 2003 annual-return Return made up to 24/12/02; full list of members 6 Buy now
03 Oct 2002 accounts Annual Accounts 5 Buy now
14 Jan 2002 annual-return Return made up to 24/12/01; full list of members 6 Buy now
27 Oct 2001 accounts Annual Accounts 5 Buy now
06 Feb 2001 annual-return Return made up to 24/12/00; full list of members 6 Buy now
14 Jun 2000 accounts Annual Accounts 5 Buy now
14 Jun 2000 address Registered office changed on 14/06/00 from: 9 wimpole street london W1M 8LB 1 Buy now
17 Dec 1999 annual-return Return made up to 24/12/99; full list of members 6 Buy now
11 Mar 1999 accounts Annual Accounts 1 Buy now
18 Dec 1998 annual-return Return made up to 24/12/98; full list of members 6 Buy now
09 Jul 1998 capital Ad 24/12/97--------- £ si 24@1=24 £ ic 76/100 2 Buy now
09 Jul 1998 capital Ad 24/12/97--------- £ si 74@1=74 £ ic 2/76 2 Buy now
06 May 1998 change-of-name Certificate Change Of Name Company 2 Buy now
01 May 1998 officers Director resigned 2 Buy now
01 May 1998 officers Secretary resigned 1 Buy now
01 May 1998 officers New secretary appointed 3 Buy now
01 May 1998 officers New director appointed 2 Buy now
24 Dec 1997 incorporation Incorporation Company 22 Buy now