GRACIOUS ALMA LTD

Company Documents

DateDescription
22/04/2522 April 2025 First Gazette notice for voluntary strike-off

View Document

22/04/2522 April 2025 First Gazette notice for voluntary strike-off

View Document

14/04/2514 April 2025 Application to strike the company off the register

View Document

15/01/2515 January 2025 Accounts for a dormant company made up to 2024-04-29

View Document

29/04/2429 April 2024 Annual accounts for year ending 29 Apr 2024

View Accounts

09/04/249 April 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

17/01/2417 January 2024 Accounts for a dormant company made up to 2023-04-29

View Document

29/04/2329 April 2023 Annual accounts for year ending 29 Apr 2023

View Accounts

19/04/2319 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

23/12/2223 December 2022 Accounts for a dormant company made up to 2022-04-29

View Document

29/04/2229 April 2022 Annual accounts for year ending 29 Apr 2022

View Accounts

10/02/2210 February 2022 Accounts for a dormant company made up to 2021-04-29

View Document

29/04/2129 April 2021 Annual accounts for year ending 29 Apr 2021

View Accounts

07/04/217 April 2021 CONFIRMATION STATEMENT MADE ON 07/04/21, NO UPDATES

View Document

07/04/217 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/04/20

View Document

24/12/2024 December 2020 APPOINTMENT TERMINATED, DIRECTOR NERISA GRANT

View Document

09/12/209 December 2020 CONFIRMATION STATEMENT MADE ON 02/12/20, NO UPDATES

View Document

13/11/2013 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS NYHOKA MISCHA-ANN RUTHERFORD / 13/11/2020

View Document

13/11/2013 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS NERISA ORIELE GRANT / 13/11/2020

View Document

13/11/2013 November 2020 REGISTERED OFFICE CHANGED ON 13/11/2020 FROM 20-22 WENLOCK ROAD WENLOCK ROAD LONDON N1 7TA ENGLAND

View Document

29/04/2029 April 2020 Annual accounts for year ending 29 Apr 2020

View Accounts

21/01/2021 January 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/01/2020

View Document

02/12/192 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/04/19

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES

View Document

29/04/1929 April 2019 Annual accounts for year ending 29 Apr 2019

View Accounts

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES

View Document

14/12/1814 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/04/18

View Document

14/12/1814 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NYHOKA MISCHA-ANN RUTHERFORD

View Document

29/04/1829 April 2018 Annual accounts for year ending 29 Apr 2018

View Accounts

02/12/172 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES

View Document

02/12/172 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/04/17

View Document

29/04/1729 April 2017 Annual accounts for year ending 29 Apr 2017

View Accounts

11/01/1711 January 2017 REGISTERED OFFICE CHANGED ON 11/01/2017 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

11/01/1711 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/04/16

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

29/04/1629 April 2016 Annual accounts for year ending 29 Apr 2016

View Accounts

24/01/1624 January 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

24/01/1624 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/04/15

View Document

29/04/1529 April 2015 Annual accounts for year ending 29 Apr 2015

View Accounts

26/01/1526 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

26/01/1526 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

04/03/144 March 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

04/10/134 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/04/13

View Document

29/04/1329 April 2013 Annual accounts for year ending 29 Apr 2013

View Accounts

14/02/1314 February 2013 DIRECTOR APPOINTED MS NERISA ORIELE GRANT

View Document

21/01/1321 January 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

18/11/1218 November 2012 CURREXT FROM 31/01/2013 TO 29/04/2013

View Document

18/11/1218 November 2012 APPOINTMENT TERMINATED, DIRECTOR JASMINE ALDOUS

View Document

06/01/126 January 2012 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