GRA PARTNERS LTD
Company Documents
Date | Description |
---|---|
16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
12/11/2412 November 2024 | Cessation of Marc James Griffiths as a person with significant control on 2024-10-31 |
12/11/2412 November 2024 | Termination of appointment of Marc James Griffiths as a director on 2024-10-31 |
03/06/243 June 2024 | Confirmation statement made on 2024-05-21 with updates |
01/05/241 May 2024 | Compulsory strike-off action has been discontinued |
01/05/241 May 2024 | Compulsory strike-off action has been discontinued |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
29/04/2429 April 2024 | Termination of appointment of Andrew Paul Shipley as a director on 2024-04-09 |
29/04/2429 April 2024 | Unaudited abridged accounts made up to 2023-05-31 |
06/06/236 June 2023 | Confirmation statement made on 2023-05-21 with updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
28/02/2328 February 2023 | Unaudited abridged accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
17/05/2217 May 2022 | Registered office address changed from 5 Whittington Road Stourbridge DY8 3BL England to 32 the Greenbox Weston Hall Road Stoke Prior Bromsgrove B60 4AL on 2022-05-17 |
17/05/2217 May 2022 | Compulsory strike-off action has been suspended |
17/05/2217 May 2022 | Compulsory strike-off action has been suspended |
03/05/223 May 2022 | First Gazette notice for compulsory strike-off |
01/07/211 July 2021 | Confirmation statement made on 2021-05-21 with no updates |
28/06/2128 June 2021 | Unaudited abridged accounts made up to 2020-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
07/07/207 July 2020 | CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
29/02/2029 February 2020 | 31/05/19 UNAUDITED ABRIDGED |
11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
30/04/1930 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WENDY GRIFFITHS |
30/04/1930 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARC GRIFFITHS |
30/03/1930 March 2019 | 31/05/18 UNAUDITED ABRIDGED |
27/06/1827 June 2018 | CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES |
28/02/1828 February 2018 | 31/05/17 UNAUDITED ABRIDGED |
27/06/1727 June 2017 | CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
08/04/178 April 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
17/06/1617 June 2016 | Annual return made up to 21 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
14/04/1614 April 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
17/06/1517 June 2015 | Annual return made up to 21 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
21/05/1421 May 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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