GRACEPORT LIMITED
Company Documents
Date | Description |
---|---|
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
24/05/2324 May 2023 | Total exemption full accounts made up to 2022-07-31 |
26/04/2326 April 2023 | Registered office address changed from First Floor 271 Upper Street London N1 2UQ England to 50 Princes Street Ipswich IP1 1RJ on 2023-04-26 |
20/04/2320 April 2023 | Confirmation statement made on 2023-04-20 with updates |
18/04/2318 April 2023 | Appointment of Mr Gary Rickets as a director on 2023-04-18 |
18/04/2318 April 2023 | Notification of Gary Rickets as a person with significant control on 2023-04-18 |
17/04/2317 April 2023 | Termination of appointment of Chris Hadjioannou as a director on 2023-04-17 |
17/04/2317 April 2023 | Cessation of Chris Hadjioannou as a person with significant control on 2023-04-17 |
10/04/2310 April 2023 | Confirmation statement made on 2023-03-16 with updates |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
21/07/2121 July 2021 | Confirmation statement made on 2021-07-05 with no updates |
06/07/206 July 2020 | 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