GLOBAL GRAD LIMITED
Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Final Gazette dissolved via voluntary strike-off |
29/07/2529 July 2025 New | Final Gazette dissolved via voluntary strike-off |
13/05/2513 May 2025 | First Gazette notice for voluntary strike-off |
13/05/2513 May 2025 | First Gazette notice for voluntary strike-off |
30/04/2530 April 2025 | Application to strike the company off the register |
19/06/2419 June 2024 | Confirmation statement made on 2024-06-16 with no updates |
29/02/2429 February 2024 | Micro company accounts made up to 2023-06-30 |
05/07/235 July 2023 | Registered office address changed from Millennium Green Business Centre Rio Drive Newark NG23 7NB to Gusto House Green Way Collingham Newark Nottinghamshire NG23 7DX on 2023-07-05 |
05/07/235 July 2023 | Confirmation statement made on 2023-06-16 with no updates |
22/11/2222 November 2022 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
12/11/2112 November 2021 | Micro company accounts made up to 2021-06-30 |
12/07/2112 July 2021 | Confirmation statement made on 2021-06-16 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
10/02/2110 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
01/07/201 July 2020 | CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
05/02/205 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
10/07/1910 July 2019 | CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
13/09/1813 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
09/08/189 August 2018 | ADOPT ARTICLES 29/06/2018 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
28/06/1828 June 2018 | CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES |
07/06/187 June 2018 | COMPANY NAME CHANGED BRAEMAR FARM DEVELOPMENT COMPANY LIMITED CERTIFICATE ISSUED ON 07/06/18 |
07/10/177 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN NICHOLAS WRIGHT |
27/06/1727 June 2017 | CONFIRMATION STATEMENT MADE ON 16/06/17, NO UPDATES |
24/01/1724 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
19/12/1619 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN NICHOLAS WRIGHT / 14/12/2016 |
18/07/1618 July 2016 | Annual return made up to 16 June 2016 with full list of shareholders |
18/12/1518 December 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
14/07/1514 July 2015 | Annual return made up to 16 June 2015 with full list of shareholders |
14/10/1414 October 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
23/07/1423 July 2014 | Annual return made up to 16 June 2014 with full list of shareholders |
30/10/1330 October 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
12/07/1312 July 2013 | Annual return made up to 16 June 2013 with full list of shareholders |
30/10/1230 October 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
25/07/1225 July 2012 | Annual return made up to 16 June 2012 with full list of shareholders |
21/02/1221 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
16/06/1116 June 2011 | Annual return made up to 16 June 2011 with full list of shareholders |
21/06/1021 June 2010 | SECRETARY APPOINTED MR JEREMY HEPPELL |
16/06/1016 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company