GRADEGILT LIMITED

03904208
55 BAKER STREET LONDON W1U 7EU

Documents

Documents
Date Category Description Pages
27 Feb 2013 gazette Gazette Dissolved Liquidation 1 Buy now
27 Nov 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 4 Buy now
27 Nov 2012 insolvency Liquidation Voluntary Members Return Of Final Meeting 4 Buy now
23 Jan 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
19 Jan 2012 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
19 Jan 2012 resolution Resolution 1 Buy now
19 Jan 2012 insolvency Liquidation Voluntary Declaration Of Solvency 4 Buy now
09 Nov 2011 annual-return Annual Return 6 Buy now
14 Sep 2011 miscellaneous Miscellaneous 1 Buy now
08 Mar 2011 accounts Annual Accounts 9 Buy now
15 Dec 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
02 Nov 2010 annual-return Annual Return 6 Buy now
05 Mar 2010 accounts Annual Accounts 10 Buy now
09 Dec 2009 annual-return Annual Return 5 Buy now
06 Dec 2009 officers Change of particulars for director (Timothy Claude Garnham) 2 Buy now
05 Dec 2009 officers Change of particulars for director (Salmaan Hasan) 2 Buy now
01 Dec 2009 officers Change of particulars for secretary (Ivan Howard Ezekiel) 1 Buy now
01 Dec 2009 officers Change of particulars for director (Ivan Howard Ezekiel) 2 Buy now
20 Mar 2009 accounts Annual Accounts 10 Buy now
01 Dec 2008 officers Appointment Terminated Director edward moody 1 Buy now
18 Nov 2008 annual-return Return made up to 31/10/08; full list of members 4 Buy now
04 Mar 2008 officers Director's Change of Particulars / timothy garnham / 15/02/2008 / HouseName/Number was: , now: town farm cottage; Street was: moat barn, now: little missenden; Area was: kingshill road, four ashes, now: ; Post Town was: high wycombe, now: amersham; Post Code was: HP15 6LH, now: HP7 0QX 1 Buy now
15 Jan 2008 accounts Annual Accounts 10 Buy now
14 Nov 2007 annual-return Return made up to 31/10/07; full list of members 3 Buy now
09 Nov 2007 officers Director's particulars changed 1 Buy now
09 Nov 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
02 Nov 2007 address Location of register of members 1 Buy now
10 Oct 2007 address Registered office changed on 10/10/07 from: 25 harley street london W1G 9BR 1 Buy now
07 Feb 2007 accounts Annual Accounts 10 Buy now
23 Nov 2006 annual-return Return made up to 31/10/06; full list of members 3 Buy now
21 Nov 2006 address Registered office changed on 21/11/06 from: 25 harley street london W1N 2BR 1 Buy now
25 Jan 2006 accounts Annual Accounts 11 Buy now
23 Jan 2006 officers Director resigned 1 Buy now
06 Dec 2005 annual-return Return made up to 31/10/05; full list of members 3 Buy now
20 Oct 2005 officers New director appointed 2 Buy now
20 Oct 2005 officers Director resigned 1 Buy now
08 Aug 2005 officers New director appointed 4 Buy now
19 Apr 2005 accounts Annual Accounts 11 Buy now
16 Nov 2004 annual-return Return made up to 31/10/04; full list of members 6 Buy now
26 Jan 2004 accounts Annual Accounts 10 Buy now
17 Nov 2003 annual-return Return made up to 31/10/03; full list of members 6 Buy now
17 Nov 2003 capital Ad 10/11/03--------- £ si 1@1=1 £ ic 1/2 2 Buy now
31 May 2003 auditors Auditors Resignation Company 2 Buy now
13 Dec 2002 accounts Annual Accounts 10 Buy now
26 Nov 2002 annual-return Return made up to 31/10/02; full list of members 6 Buy now
16 Jan 2002 officers Secretary's particulars changed;director's particulars changed 1 Buy now
09 Jan 2002 accounts Annual Accounts 10 Buy now
22 Nov 2001 annual-return Return made up to 31/10/01; full list of members 6 Buy now
05 Jan 2001 accounts Annual Accounts 11 Buy now
23 Nov 2000 annual-return Return made up to 31/10/00; full list of members 6 Buy now
19 May 2000 incorporation Memorandum Articles 8 Buy now
19 May 2000 resolution Resolution 1 Buy now
05 May 2000 address Location of register of members 1 Buy now
25 Mar 2000 mortgage Particulars of mortgage/charge 11 Buy now
21 Mar 2000 accounts Accounting reference date shortened from 31/01/01 to 30/06/00 1 Buy now
21 Mar 2000 officers New director appointed 4 Buy now
23 Feb 2000 officers Secretary resigned 1 Buy now
23 Feb 2000 officers New secretary appointed;new director appointed 2 Buy now
14 Feb 2000 officers Secretary resigned 1 Buy now
14 Feb 2000 officers Director resigned 1 Buy now
14 Feb 2000 address Registered office changed on 14/02/00 from: 1 mitchell lane bristol avon BS1 6BZ 1 Buy now
14 Feb 2000 officers New secretary appointed;new director appointed 3 Buy now
14 Feb 2000 officers New director appointed 3 Buy now
11 Jan 2000 incorporation Incorporation Company 13 Buy now