GRACIE & CAHILL LTD

Company Documents

DateDescription
16/03/2416 March 2024 Voluntary strike-off action has been suspended

View Document

16/03/2416 March 2024 Voluntary strike-off action has been suspended

View Document

20/02/2420 February 2024 First Gazette notice for voluntary strike-off

View Document

20/02/2420 February 2024 First Gazette notice for voluntary strike-off

View Document

07/02/247 February 2024 Application to strike the company off the register

View Document

04/01/244 January 2024 Director's details changed for Mr Carl Antoni Gracie on 2024-01-04

View Document

04/01/244 January 2024 Withdraw the company strike off application

View Document

04/01/244 January 2024 Registered office address changed from 71-71 Shelton Street Shelton Street London WC2H 9JQ England to 6-8 Freeman Street Grimsby DN32 7AA on 2024-01-04

View Document

04/01/244 January 2024 Director's details changed for Mrs Laura Eddy on 2024-01-04

View Document

04/01/244 January 2024 Change of details for Mrs Laura Eddy as a person with significant control on 2024-01-04

View Document

29/08/2329 August 2023 First Gazette notice for voluntary strike-off

View Document

29/08/2329 August 2023 First Gazette notice for voluntary strike-off

View Document

24/08/2324 August 2023 Voluntary strike-off action has been suspended

View Document

24/08/2324 August 2023 Voluntary strike-off action has been suspended

View Document

17/08/2317 August 2023 Application to strike the company off the register

View Document

07/07/237 July 2023 Registered office address changed from 2 Mill End Standon SG11 1LR United Kingdom to 71-71 Shelton Street Shelton Street London WC2H 9JQ on 2023-07-07

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

05/04/225 April 2022 First Gazette notice for compulsory strike-off

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-05-30 with no updates

View Document

18/06/2118 June 2021 Change of details for Mrs Laura Eddy as a person with significant control on 2021-06-18

View Document

18/06/2118 June 2021 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 2 Mill End Standon SG11 1LR on 2021-06-18

View Document

18/06/2118 June 2021 Secretary's details changed for Mr Carl Gracie on 2021-06-18

View Document

27/02/2127 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

07/01/217 January 2021 DIRECTOR APPOINTED MR CARL ANTONI GRACIE

View Document

30/05/2030 May 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

30/05/2030 May 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

09/05/199 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURA EDDY

View Document

08/05/198 May 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/05/2019

View Document

25/04/1925 April 2019 SECRETARY APPOINTED MR CARL GRACIE

View Document

25/04/1925 April 2019 DIRECTOR APPOINTED MRS LAURA EDDY

View Document

25/04/1925 April 2019 APPOINTMENT TERMINATED, DIRECTOR CARL GRACIE

View Document

18/04/1918 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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