GRADUS GROUP HOLDINGS NO 1 LIMITED

04312669
ONE SNOWHILL SNOW HILL QUEENSWAY BIRMINGHAM B4 6GH

Documents

Documents
Date Category Description Pages
13 Feb 2019 gazette Gazette Dissolved Liquidation 1 Buy now
13 Nov 2018 insolvency Liquidation Voluntary Members Return Of Final Meeting 6 Buy now
05 Jan 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
28 Dec 2017 insolvency Liquidation Voluntary Declaration Of Solvency 7 Buy now
28 Dec 2017 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
28 Dec 2017 resolution Resolution 1 Buy now
31 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Sep 2017 accounts Annual Accounts 12 Buy now
16 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Aug 2017 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
02 May 2017 officers Termination of appointment of director (Craig William Rice) 1 Buy now
31 Mar 2017 officers Termination of appointment of secretary (Craig William Rice) 1 Buy now
31 Mar 2017 officers Appointment of secretary (James Jack Collier) 2 Buy now
08 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Aug 2016 officers Termination of appointment of director (David Tierney) 1 Buy now
10 Aug 2016 accounts Annual Accounts 12 Buy now
23 Nov 2015 officers Appointment of director (Phillippe Dominique Marie Puech) 3 Buy now
23 Nov 2015 officers Appointment of director (Edouard Jean Michel Phelippeau) 3 Buy now
23 Nov 2015 officers Appointment of director (Pierre Marc Lienhard) 3 Buy now
23 Nov 2015 officers Appointment of director (Pierre Dominique Denis Convers) 3 Buy now
05 Nov 2015 mortgage Statement of satisfaction of a charge 4 Buy now
29 Oct 2015 annual-return Annual Return 7 Buy now
21 Sep 2015 mortgage Statement of satisfaction of a charge 2 Buy now
11 Aug 2015 accounts Annual Accounts 12 Buy now
08 Jun 2015 officers Change of particulars for director (Craig William Rice) 2 Buy now
30 Oct 2014 annual-return Annual Return 7 Buy now
24 Sep 2014 accounts Annual Accounts 12 Buy now
12 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Oct 2013 annual-return Annual Return 7 Buy now
22 Aug 2013 officers Change of particulars for director (Stephen Andrew Watt) 2 Buy now
21 Aug 2013 officers Change of particulars for director (David Tierney) 2 Buy now
21 Aug 2013 officers Change of particulars for director (Craig William Rice) 2 Buy now
21 Aug 2013 officers Change of particulars for secretary (Craig William Rice) 2 Buy now
16 May 2013 accounts Annual Accounts 12 Buy now
05 Nov 2012 annual-return Annual Return 7 Buy now
07 Sep 2012 accounts Annual Accounts 12 Buy now
23 Nov 2011 annual-return Annual Return 7 Buy now
08 Sep 2011 accounts Annual Accounts 12 Buy now
01 Nov 2010 annual-return Annual Return 7 Buy now
24 Aug 2010 accounts Annual Accounts 14 Buy now
15 Jul 2010 resolution Resolution 8 Buy now
15 Jul 2010 change-of-constitution Statement Of Companys Objects 2 Buy now
23 Feb 2010 officers Change of particulars for director (Craig William Rice) 2 Buy now
23 Feb 2010 officers Change of particulars for secretary (Craig William Rice) 1 Buy now
23 Feb 2010 officers Change of particulars for director (Stephen Andrew Watt) 2 Buy now
23 Feb 2010 officers Change of particulars for director (David Tierney) 2 Buy now
23 Feb 2010 officers Change of particulars for secretary (Craig William Rice) 1 Buy now
23 Feb 2010 officers Change of particulars for director (David Tierney) 2 Buy now
23 Feb 2010 officers Change of particulars for director (Craig William Rice) 2 Buy now
23 Feb 2010 officers Change of particulars for director (Stephen Andrew Watt) 2 Buy now
23 Feb 2010 officers Change of particulars for secretary (Craig William Rice) 1 Buy now
23 Feb 2010 officers Change of particulars for director (Craig William Rice) 2 Buy now
23 Feb 2010 officers Change of particulars for director (Stephen Andrew Watt) 2 Buy now
14 Dec 2009 accounts Annual Accounts 12 Buy now
18 Nov 2009 annual-return Annual Return 5 Buy now
29 Oct 2009 address Change Registered Office Address Company With Date Old Address 2 Buy now
29 Oct 2008 annual-return Return made up to 29/10/08; full list of members 4 Buy now
09 Jun 2008 officers Director and secretary's change of particulars / craig rice / 01/06/2008 1 Buy now
04 Jun 2008 accounts Annual Accounts 12 Buy now
31 Oct 2007 accounts Annual Accounts 27 Buy now
30 Oct 2007 annual-return Return made up to 29/10/07; full list of members 5 Buy now
22 Oct 2007 officers Director's particulars changed 1 Buy now
09 May 2007 resolution Resolution 8 Buy now
03 May 2007 resolution Resolution 10 Buy now
01 May 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
05 Apr 2007 mortgage Particulars of mortgage/charge 7 Buy now
01 Apr 2007 officers Director resigned 1 Buy now
01 Apr 2007 officers Director resigned 1 Buy now
09 Mar 2007 capital Declaration of assistance for shares acquisition 12 Buy now
09 Mar 2007 resolution Resolution 4 Buy now
09 Mar 2007 capital Declaration of assistance for shares acquisition 12 Buy now
09 Mar 2007 capital Declaration of assistance for shares acquisition 12 Buy now
09 Mar 2007 capital Declaration of assistance for shares acquisition 12 Buy now
09 Mar 2007 resolution Resolution 9 Buy now
09 Mar 2007 capital Declaration of assistance for shares acquisition 12 Buy now
09 Mar 2007 capital Declaration of assistance for shares acquisition 12 Buy now
07 Mar 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
02 Mar 2007 mortgage Particulars of mortgage/charge 10 Buy now
22 Nov 2006 annual-return Return made up to 29/10/06; full list of members 5 Buy now
17 Jul 2006 accounts Annual Accounts 25 Buy now
16 Nov 2005 annual-return Return made up to 29/10/05; full list of members 5 Buy now
05 Oct 2005 accounts Annual Accounts 28 Buy now
29 Apr 2005 capital Ad 07/04/05--------- £ si 6500@.01=65 £ ic 9935/10000 4 Buy now
30 Nov 2004 annual-return Return made up to 29/10/04; full list of members 10 Buy now
24 Nov 2004 officers Director's particulars changed 1 Buy now
24 Nov 2004 address Registered office changed on 24/11/04 from: chapel mill park green macclesfield SK11 7LZ 1 Buy now
07 Jul 2004 accounts Annual Accounts 24 Buy now
11 Nov 2003 annual-return Return made up to 29/10/03; full list of members 10 Buy now
23 Oct 2003 accounts Annual Accounts 23 Buy now
02 Jun 2003 officers New director appointed 2 Buy now
27 May 2003 annual-return Return made up to 29/10/02; full list of members; amend 9 Buy now
27 May 2003 capital Ad 27/02/03--------- £ si 7500@.01=75 £ ic 9860/9935 6 Buy now
26 Mar 2003 officers New director appointed 2 Buy now
04 Nov 2002 annual-return Return made up to 29/10/02; full list of members 8 Buy now
04 Nov 2002 address Location of register of members 1 Buy now
25 Oct 2002 accounts Annual Accounts 24 Buy now
15 Oct 2002 accounts Accounting reference date shortened from 31/12/02 to 31/12/01 1 Buy now
05 Aug 2002 capital Ad 21/06/02--------- £ si 16000@.01=160 £ ic 9700/9860 2 Buy now
18 Mar 2002 change-of-name Certificate Change Of Name Company 2 Buy now
15 Jan 2002 capital Ad 21/12/01--------- £ si 780000@.01=7800 £ ic 1900/9700 2 Buy now