GRADE MANAGEMENT LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
29/01/2529 January 2025 | Liquidators' statement of receipts and payments to 2024-11-27 |
29/11/2329 November 2023 | Appointment of a voluntary liquidator |
29/11/2329 November 2023 | Statement of affairs |
29/11/2329 November 2023 | Resolutions |
29/11/2329 November 2023 | Resolutions |
29/11/2329 November 2023 | Registered office address changed from 107 107 Kirkgate Leeds LS1 6DP England to 683-693 Wilmslow Road Didsbury Manchester M20 6RE on 2023-11-29 |
22/08/2322 August 2023 | Total exemption full accounts made up to 2022-06-30 |
29/06/2329 June 2023 | Compulsory strike-off action has been discontinued |
29/06/2329 June 2023 | Compulsory strike-off action has been discontinued |
28/06/2328 June 2023 | Confirmation statement made on 2023-06-28 with no updates |
21/06/2321 June 2023 | Compulsory strike-off action has been suspended |
21/06/2321 June 2023 | Compulsory strike-off action has been suspended |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
22/10/2122 October 2021 | Registered office address changed from 42 Triangle West Suite 108 Bristol BS8 1ES to 107 107 Kirkgate Leeds LS1 6DP on 2021-10-22 |
04/08/214 August 2021 | Confirmation statement made on 2021-06-30 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
10/09/2010 September 2020 | 30/06/20 TOTAL EXEMPTION FULL |
22/07/2022 July 2020 | PREVSHO FROM 31/12/2020 TO 30/06/2020 |
12/07/2012 July 2020 | CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
14/03/2014 March 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
16/07/1916 July 2019 | PSC'S CHANGE OF PARTICULARS / RAGGED GROUP LTD / 30/06/2019 |
13/07/1913 July 2019 | CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES |
02/04/192 April 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
11/11/1811 November 2018 | SECRETARY APPOINTED SARAH COOKE |
11/11/1811 November 2018 | APPOINTMENT TERMINATED, SECRETARY EMMA KARNEY |
03/07/183 July 2018 | CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES |
18/04/1818 April 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
12/07/1712 July 2017 | CURREXT FROM 30/06/2017 TO 31/12/2017 |
10/07/1710 July 2017 | CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES |
15/03/1715 March 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 079439970001 |
04/01/174 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
11/07/1611 July 2016 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
18/02/1618 February 2016 | APPOINTMENT TERMINATED, DIRECTOR REBEL BELLE (LONDON) LTD |
18/02/1618 February 2016 | CORPORATE DIRECTOR APPOINTED REBEL BELLE (LONDON) LTD |
02/10/152 October 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
23/07/1523 July 2015 | PREVEXT FROM 31/03/2015 TO 30/06/2015 |
02/07/152 July 2015 | Annual return made up to 30 June 2015 with full list of shareholders |
01/07/151 July 2015 | REGISTERED OFFICE CHANGED ON 01/07/2015 FROM 20 WINDSOR COURT VICTORIA TERRACE CLIFTON BRISTOL BS8 4LJ |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
23/02/1523 February 2015 | Annual return made up to 9 February 2015 with full list of shareholders |
23/02/1523 February 2015 | SECRETARY APPOINTED MRS EMMA LOUISE KARNEY |
23/02/1523 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAMESH SATGURUNATHAN / 23/02/2015 |
23/02/1523 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD HOGARTH KARNEY / 23/02/2015 |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
13/03/1413 March 2014 | Annual return made up to 9 February 2014 with full list of shareholders |
08/11/138 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
17/10/1317 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD HOGARTH KARNEY / 17/10/2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
19/03/1319 March 2013 | CURREXT FROM 28/02/2013 TO 31/03/2013 |
28/02/1328 February 2013 | Annual return made up to 9 February 2013 with full list of shareholders |
28/02/1328 February 2013 | REGISTERED OFFICE CHANGED ON 28/02/2013 FROM 20 WINDSOR TERRACE VICTORIA TERRACE CLIFTON BRISTOL BS8 4LJ UNITED KINGDOM |
02/08/122 August 2012 | COMPANY NAME CHANGED XXXY MANAGEMENT LTD CERTIFICATE ISSUED ON 02/08/12 |
09/02/129 February 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of GRADE MANAGEMENT LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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