G-RACK LTD

Company Documents

DateDescription
29/07/2529 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

18/07/2518 July 2025 NewApplication to strike the company off the register

View Document

02/06/252 June 2025 Confirmation statement made on 2025-05-13 with no updates

View Document

15/05/2515 May 2025 Accounts for a small company made up to 2023-12-31

View Document

13/05/2513 May 2025 First Gazette notice for voluntary strike-off

View Document

13/05/2513 May 2025 First Gazette notice for voluntary strike-off

View Document

06/05/256 May 2025 Application to strike the company off the register

View Document

09/03/259 March 2025 Appointment of Maximilian Golo Biller as a director on 2025-02-26

View Document

09/03/259 March 2025 Appointment of Jörg Otto Meiner as a director on 2025-02-26

View Document

28/02/2528 February 2025 Change of details for G-Rack Holdings Ltd as a person with significant control on 2025-02-28

View Document

28/02/2528 February 2025 Registered office address changed from 100 Avebury Boulevard Milton Keynes MK9 1FH England to 1 Bow Churchyard London EC4M 9DQ on 2025-02-28

View Document

10/01/2510 January 2025 Director's details changed for David Robert Kerr on 2025-01-10

View Document

01/11/241 November 2024 Appointment of David Robert Kerr as a director on 2024-10-30

View Document

06/08/246 August 2024 First Gazette notice for voluntary strike-off

View Document

16/07/2416 July 2024 Accounts for a small company made up to 2022-12-31

View Document

15/07/2415 July 2024 Application to strike the company off the register

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

22/03/2422 March 2024 Resolutions

View Document

22/03/2422 March 2024 Resolutions

View Document

22/03/2422 March 2024 Resolutions

View Document

14/03/2414 March 2024 Memorandum and Articles of Association

View Document

04/03/244 March 2024 Registration of charge 133977210009, created on 2024-02-28

View Document

01/03/241 March 2024 Registration of charge 133977210008, created on 2024-02-28

View Document

29/02/2429 February 2024 Registration of charge 133977210007, created on 2024-02-28

View Document

16/01/2416 January 2024 Accounts for a small company made up to 2021-12-31

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

28/03/2328 March 2023 Registration of charge 133977210006, created on 2023-03-24

View Document

30/12/2230 December 2022 Current accounting period shortened from 2021-12-31 to 2021-12-30

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-13 with updates

View Document

18/02/2218 February 2022 Previous accounting period shortened from 2022-05-31 to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

11/10/2111 October 2021 Registration of charge 133977210004, created on 2021-09-30

View Document

28/09/2128 September 2021 Registration of charge 133977210003, created on 2021-09-17

View Document

28/09/2128 September 2021 Resolutions

View Document

28/09/2128 September 2021 Resolutions

View Document

28/09/2128 September 2021 Memorandum and Articles of Association

View Document

24/09/2124 September 2021 Registration of charge 133977210002, created on 2021-09-17

View Document

24/09/2124 September 2021 Registration of charge 133977210001, created on 2021-09-17

View Document

03/08/213 August 2021 Termination of appointment of Anup Desai as a director on 2021-07-30

View Document

08/07/218 July 2021 Resolutions

View Document

08/07/218 July 2021 Resolutions

View Document

05/07/215 July 2021 Notification of Short Shelf Life Ltd as a person with significant control on 2021-06-30

View Document

05/07/215 July 2021 Cessation of Short Shelf Life Ltd as a person with significant control on 2021-06-30

View Document

02/07/212 July 2021 Appointment of Mr Christoph Gamon as a director on 2021-07-01

View Document

02/07/212 July 2021 Termination of appointment of Graeme William Gilpin as a director on 2021-07-01

View Document

02/07/212 July 2021 Registered office address changed from Unit 10 Sunflag Park Belmont Industrial Estate Durham County Durham DH1 1TN United Kingdom to 100 Avebury Boulevard Milton Keynes MK9 1FH on 2021-07-02

View Document

02/07/212 July 2021 Notification of G-Rack Holdings Ltd as a person with significant control on 2021-06-30

View Document

02/07/212 July 2021 Termination of appointment of Hannah Gilpin as a director on 2021-07-01

View Document

02/07/212 July 2021 Appointment of Mr Anup Desai as a director on 2021-07-01

View Document

02/07/212 July 2021 Cessation of Gnoc Ltd as a person with significant control on 2021-06-30

View Document


More Company Information