GRACE FASHIONS LTD

Company Documents

DateDescription
17/11/2517 November 2025 NewConfirmation statement made on 2025-06-09 with no updates

View Document

17/11/2517 November 2025 NewDirector's details changed for Mr Sandeep Singh Sethi on 2025-11-17

View Document

26/09/2526 September 2025 NewRegistered 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

View Document

15/11/2415 November 2024 Voluntary strike-off action has been suspended

View Document

15/11/2415 November 2024 Voluntary strike-off action has been suspended

View Document

29/10/2429 October 2024 First Gazette notice for voluntary strike-off

View Document

29/10/2429 October 2024 First Gazette notice for voluntary strike-off

View Document

22/10/2422 October 2024 Application to strike the company off the register

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-09 with no updates

View Document

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

View Document

13/03/2413 March 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

15/06/2315 June 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

15/03/2315 March 2023 Micro company accounts made up to 2022-06-30

View Document

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

View Document

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

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

01/10/211 October 2021 Compulsory strike-off action has been discontinued

View Document

01/10/211 October 2021 Compulsory strike-off action has been discontinued

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/06/2121 June 2021 Confirmation statement made on 2021-06-09 with no updates

View Document

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

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/03/2024 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES

View Document

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES

View Document

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANDEEP SINGH SETHI

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

10/06/1610 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


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