GRA ACQUISITION LIMITED

05256334
THORNTONRONES LTD 311 HIGH ROAD LOUGHTON ESSEX IG10 1AH

Documents

Documents
Date Category Description Pages
03 Feb 2021 gazette Gazette Dissolved Liquidation 1 Buy now
03 Nov 2020 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 14 Buy now
27 Nov 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 18 Buy now
04 Dec 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Nov 2018 insolvency Liquidation Voluntary Statement Of Affairs 5 Buy now
29 Nov 2018 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
29 Nov 2018 resolution Resolution 1 Buy now
31 Aug 2018 mortgage Statement of satisfaction of a charge 1 Buy now
31 Aug 2018 mortgage Statement of satisfaction of a charge 1 Buy now
31 Aug 2018 mortgage Statement of satisfaction of a charge 1 Buy now
31 Aug 2018 mortgage Statement of satisfaction of a charge 1 Buy now
11 Dec 2017 accounts Annual Accounts 12 Buy now
05 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2017 accounts Annual Accounts 14 Buy now
01 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
09 Mar 2016 officers Termination of appointment of secretary (Benedict John Redmond) 1 Buy now
09 Mar 2016 officers Appointment of secretary (Allan William Porter) 2 Buy now
09 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Nov 2015 annual-return Annual Return 5 Buy now
17 Oct 2015 accounts Annual Accounts 12 Buy now
09 Jan 2015 accounts Annual Accounts 13 Buy now
22 Dec 2014 annual-return Annual Return 5 Buy now
25 Sep 2014 accounts Change Account Reference Date Company Previous Extended 1 Buy now
26 Mar 2014 incorporation Memorandum Articles 5 Buy now
26 Mar 2014 resolution Resolution 9 Buy now
25 Mar 2014 mortgage Registration of a charge 34 Buy now
06 Jan 2014 annual-return Annual Return 5 Buy now
27 Sep 2013 accounts Annual Accounts 23 Buy now
25 Jul 2013 mortgage Particulars of a mortgage or charge subject to which property has been acquired 6 Buy now
19 Jul 2013 mortgage Registration of a charge 34 Buy now
18 Apr 2013 officers Appointment of director (Mr Donagh O'sullivan) 2 Buy now
06 Dec 2012 annual-return Annual Return 3 Buy now
27 Sep 2012 accounts Annual Accounts 23 Buy now
05 Mar 2012 officers Change of particulars for secretary (Mr Benedict John Redmond) 2 Buy now
02 Mar 2012 officers Change of particulars for secretary (Mr Benedict John Redmond) 2 Buy now
20 Feb 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Dec 2011 annual-return Annual Return 3 Buy now
30 Sep 2011 accounts Annual Accounts 23 Buy now
15 Dec 2010 annual-return Annual Return 3 Buy now
03 Oct 2010 accounts Annual Accounts 24 Buy now
15 Dec 2009 annual-return Annual Return 4 Buy now
15 Dec 2009 officers Change of particulars for secretary (Mr Benedict John Redmond) 1 Buy now
15 Dec 2009 officers Change of particulars for director (Mr Benedict John Redmond) 2 Buy now
11 Nov 2009 officers Change of particulars for director (Mr Benedict John Redmond) 3 Buy now
02 Nov 2009 accounts Annual Accounts 23 Buy now
23 Jun 2009 officers Appointment terminated director luke johnson 1 Buy now
01 Apr 2009 address Registered office changed on 01/04/2009 from 9 grafton mews london W1T 5HZ 1 Buy now
25 Mar 2009 address Registered office changed on 25/03/2009 from 32 bedford row london WC1R 4HE 1 Buy now
21 Nov 2008 annual-return Return made up to 28/10/08; no change of members 12 Buy now
21 Nov 2008 officers Director and secretary's change of particulars / ben redmond / 05/11/2008 1 Buy now
23 Oct 2008 accounts Annual Accounts 23 Buy now
13 Dec 2007 officers Director resigned 1 Buy now
13 Nov 2007 annual-return Return made up to 28/10/07; no change of members 7 Buy now
23 Oct 2007 accounts Annual Accounts 25 Buy now
14 Nov 2006 annual-return Return made up to 28/10/06; full list of members 7 Buy now
15 Aug 2006 accounts Annual Accounts 21 Buy now
24 Nov 2005 annual-return Return made up to 28/10/05; full list of members 7 Buy now
08 Nov 2005 address Registered office changed on 08/11/05 from: 28-30 litchfield street london WC2H 9NJ 1 Buy now
22 Mar 2005 officers New director appointed 2 Buy now
15 Mar 2005 officers Director resigned 1 Buy now
15 Mar 2005 officers Secretary resigned 1 Buy now
15 Mar 2005 officers New secretary appointed;new director appointed 2 Buy now
15 Mar 2005 officers New director appointed 4 Buy now
15 Mar 2005 accounts Accounting reference date extended from 31/10/05 to 31/12/05 1 Buy now
11 Mar 2005 mortgage Particulars of mortgage/charge 6 Buy now
04 Mar 2005 address Registered office changed on 04/03/05 from: 1 park row leeds LS1 5AB 1 Buy now
04 Mar 2005 capital Ad 25/02/05--------- £ si 99@1=99 £ ic 1/100 2 Buy now
04 Mar 2005 resolution Resolution 6 Buy now
18 Feb 2005 change-of-name Certificate Change Of Name Company 2 Buy now
14 Dec 2004 officers Director's particulars changed 1 Buy now
14 Dec 2004 officers Secretary's particulars changed 1 Buy now
12 Oct 2004 incorporation Incorporation Company 17 Buy now