GRADEPLUS PROPERTIES LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Final Gazette dissolved following liquidation

View Document

19/05/2519 May 2025 Final Gazette dissolved following liquidation

View Document

19/02/2519 February 2025 Return of final meeting in a members' voluntary winding up

View Document

27/08/2427 August 2024 Liquidators' statement of receipts and payments to 2024-07-14

View Document

11/05/2411 May 2024 Registered office address changed from 93 Tabernacle Street London EC2A 4BA to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2024-05-11

View Document

04/05/244 May 2024 Certificate of removal of voluntary liquidator

View Document

20/03/2420 March 2024 Appointment of a voluntary liquidator

View Document

23/09/2323 September 2023 Liquidators' statement of receipts and payments to 2023-07-14

View Document

21/12/2221 December 2022 Registered office address changed from Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX to 93 Tabernacle Street London EC2A 4BA on 2022-12-21

View Document

31/07/2131 July 2021 Resolutions

View Document

31/07/2131 July 2021 Resolutions

View Document

31/07/2131 July 2021 Appointment of a voluntary liquidator

View Document

31/07/2131 July 2021 Declaration of solvency

View Document

31/07/2131 July 2021 Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD England to Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 2021-07-31

View Document

29/06/2129 June 2021 Total exemption full accounts made up to 2021-02-27

View Document

09/11/169 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

14/04/1614 April 2016 REGISTERED OFFICE CHANGED ON 14/04/2016 FROM
1-4 ARGYLL STREET
LONDON
W1F 7LD

View Document

14/04/1614 April 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

17/11/1517 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

10/02/1510 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

25/02/1425 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

09/08/139 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

15/02/1315 February 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

03/09/123 September 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

07/02/127 February 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

07/02/127 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FEELEY / 05/02/2012

View Document

25/11/1125 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

08/02/118 February 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

10/11/1010 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

08/02/108 February 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FEELEY / 08/02/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ANTONIOU / 08/02/2010

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

11/02/0911 February 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

13/02/0813 February 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

12/02/0712 February 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

24/02/0624 February 2006 RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

22/02/0522 February 2005 RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

08/04/048 April 2004 RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS

View Document

08/12/038 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

08/02/038 February 2003 RETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS

View Document

08/11/028 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

06/03/026 March 2002 RETURN MADE UP TO 06/02/02; FULL LIST OF MEMBERS

View Document

29/08/0129 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

21/02/0121 February 2001 RETURN MADE UP TO 06/02/01; FULL LIST OF MEMBERS

View Document

29/11/0029 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00

View Document

10/02/0010 February 2000 RETURN MADE UP TO 06/02/00; FULL LIST OF MEMBERS

View Document

07/12/997 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

10/02/9910 February 1999 RETURN MADE UP TO 06/02/99; NO CHANGE OF MEMBERS

View Document

13/05/9813 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

27/02/9827 February 1998 RETURN MADE UP TO 06/02/98; FULL LIST OF MEMBERS

View Document

27/02/9727 February 1997 NEW DIRECTOR APPOINTED

View Document

27/02/9727 February 1997 NEW DIRECTOR APPOINTED

View Document

27/02/9727 February 1997 SECRETARY RESIGNED

View Document

27/02/9727 February 1997 DIRECTOR RESIGNED

View Document

27/02/9727 February 1997 NEW SECRETARY APPOINTED

View Document

20/02/9720 February 1997 ALTER MEM AND ARTS 12/02/97

View Document

18/02/9718 February 1997 REGISTERED OFFICE CHANGED ON 18/02/97 FROM:
788-790 FINCHLEY ROAD
LONDON
NW11 7UR

View Document

06/02/976 February 1997 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