GRACE FASHIONS LTD
Company Documents
| Date | Description |
|---|---|
| 17/11/2517 November 2025 New | Confirmation statement made on 2025-06-09 with no updates |
| 17/11/2517 November 2025 New | Director's details changed for Mr Sandeep Singh Sethi on 2025-11-17 |
| 26/09/2526 September 2025 New | Registered office address changed from Unit 4 Peter James Business Centre Pump Lane Hayes UB3 3NT England to Machine Works House 5 Pressing Lane Hayes UB3 1FD on 2025-09-26 |
| 15/11/2415 November 2024 | Voluntary strike-off action has been suspended |
| 15/11/2415 November 2024 | Voluntary strike-off action has been suspended |
| 29/10/2429 October 2024 | First Gazette notice for voluntary strike-off |
| 29/10/2429 October 2024 | First Gazette notice for voluntary strike-off |
| 22/10/2422 October 2024 | Application to strike the company off the register |
| 12/06/2412 June 2024 | Confirmation statement made on 2024-06-09 with no updates |
| 12/06/2412 June 2024 | Registered office address changed from Unit 8 33 the Broadway Southall UB1 1JY England to Unit 4 Peter James Business Centre Pump Lane Hayes UB3 3NT on 2024-06-12 |
| 13/03/2413 March 2024 | Micro company accounts made up to 2023-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 15/06/2315 June 2023 | Confirmation statement made on 2023-06-09 with no updates |
| 15/03/2315 March 2023 | Micro company accounts made up to 2022-06-30 |
| 24/02/2324 February 2023 | Registered office address changed from 28 Heathlands Way Hounslow TW4 5BU England to Unit 8 33 the Broadway Southall UB1 1JY on 2023-02-24 |
| 20/09/2220 September 2022 | Registered office address changed from Unit 8 , 33 the Broadway D Mall Southall UB1 1JY England to 28 Heathlands Way Hounslow TW4 5BU on 2022-09-20 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 01/10/211 October 2021 | Compulsory strike-off action has been discontinued |
| 01/10/211 October 2021 | Compulsory strike-off action has been discontinued |
| 30/09/2130 September 2021 | Micro company accounts made up to 2020-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 21/06/2121 June 2021 | Confirmation statement made on 2021-06-09 with no updates |
| 21/06/2121 June 2021 | Registered office address changed from 28 Heathlands Way Hounslow TW4 5BU England to Unit 8 , 33 the Broadway D Mall Southall UB1 1JY on 2021-06-21 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 24/03/2024 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 14/06/1914 June 2019 | CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES |
| 29/03/1929 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES |
| 18/12/1718 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 19/07/1719 July 2017 | CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES |
| 19/07/1719 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANDEEP SINGH SETHI |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 10/06/1610 June 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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