GRADAPPLICATIONADVICE.COM LIMITED

Company Documents

DateDescription
21/03/1921 March 2019 REGISTERED OFFICE CHANGED ON 21/03/2019 FROM VIJAY BHAVN COTTAGE LANE WHITELEY WOODS SHEFFIELD S YORKSHIRE S11 7TH

View Document

20/03/1920 March 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

20/03/1920 March 2019 SPECIAL RESOLUTION TO WIND UP

View Document

20/03/1920 March 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/02/1918 February 2019 11/02/19 UNAUDITED ABRIDGED

View Document

15/02/1915 February 2019 PREVSHO FROM 31/10/2019 TO 11/02/2019

View Document

12/02/1912 February 2019 PSC'S CHANGE OF PARTICULARS / MRS NICHOLEENA MINOLI VEDI / 17/08/2018

View Document

12/02/1912 February 2019 PSC'S CHANGE OF PARTICULARS / MR ARJUN KIRAN VEDI / 17/08/2018

View Document

11/02/1911 February 2019 Annual accounts for year ending 11 Feb 2019

View Accounts

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

16/07/1816 July 2018 31/10/17 UNAUDITED ABRIDGED

View Document

15/12/1715 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLEENA MINOLI VEDI

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES

View Document

14/12/1714 December 2017 APPOINTMENT TERMINATED, SECRETARY VIJAY VEDI

View Document

14/12/1714 December 2017 SECRETARY APPOINTED MR ARJUN KIRAN VEDI

View Document

14/12/1714 December 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS VIJAY KUMARI VEDI / 14/12/2017

View Document

14/12/1714 December 2017 APPOINTMENT TERMINATED, DIRECTOR VIJAY VEDI

View Document

14/12/1714 December 2017 APPOINTMENT TERMINATED, DIRECTOR NERA VEDI

View Document

14/12/1714 December 2017 APPOINTMENT TERMINATED, DIRECTOR ANU VEDI

View Document

12/12/1712 December 2017 DIRECTOR APPOINTED MRS NICHOLEENA MINOLI VEDI

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES

View Document

25/08/1725 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

29/10/1629 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

14/07/1614 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

19/10/1519 October 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

14/11/1414 November 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

20/07/1420 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

18/10/1318 October 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

18/10/1318 October 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR

View Document

11/07/1311 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

19/10/1219 October 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

17/10/1117 October 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

11/07/1111 July 2011 APPOINTMENT TERMINATED, DIRECTOR ROSHAN VEDI

View Document

11/07/1111 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

31/10/1031 October 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

05/07/105 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

29/10/0929 October 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

29/10/0929 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS VIJAY KUMARI VEDI / 14/10/2009

View Document

28/10/0928 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS VIJAY KUMARI VEDI / 14/10/2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANU KIRAN VEDI / 14/10/2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ARJUN KIRAN VEDI / 14/10/2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS NERA LUKSHMI VEDI / 14/10/2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSHAN KIRAN VEDI / 14/10/2009

View Document

28/10/0928 October 2009 SAIL ADDRESS CREATED

View Document

28/10/0928 October 2009 REGISTERED OFFICE CHANGED ON 28/10/2009 FROM VIJAY BHAVEN COTTAGE LANE SHEFFIELD S11 7TH

View Document

15/10/0815 October 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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