GRADUATE SOLUTIONS LIMITED

Company Documents

DateDescription
13/03/2013 March 2020 REGISTERED OFFICE CHANGED ON 13/03/2020 FROM 41B WOODLAND GARDENS LONDON N10 3UE ENGLAND

View Document

22/10/1922 October 2019 REGISTERED OFFICE CHANGED ON 22/10/2019 FROM THE REGENT CHAPEL STREET PENZANCE TR18 4AE ENGLAND

View Document

08/12/188 December 2018 VOLUNTARY STRIKE OFF SUSPENDED

View Document

13/11/1813 November 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/11/186 November 2018 APPLICATION FOR STRIKING-OFF

View Document

19/09/1819 September 2018 REGISTERED OFFICE CHANGED ON 19/09/2018 FROM 41B WOODLAND GARDENS LONDON N10 3UE ENGLAND

View Document

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/10/1731 October 2017 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/10/1717 October 2017 REGISTERED OFFICE CHANGED ON 17/10/2017 FROM 26A FERNCROFT AVENUE LONDON NW3 7PH ENGLAND

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, NO UPDATES

View Document

17/01/1717 January 2017 DISS40 (DISS40(SOAD))

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

16/01/1716 January 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW ECCLESTON

View Document

16/01/1716 January 2017 APPOINTMENT TERMINATED, DIRECTOR GRAHAM WESSEL

View Document

13/01/1713 January 2017 SECRETARY'S CHANGE OF PARTICULARS / MS VIVIENNE MARSHALL-FOWLER / 01/01/2017

View Document

13/01/1713 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS VIVIENNE SUSAN MARSHALL FOWLER / 01/01/2017

View Document

13/01/1713 January 2017 REGISTERED OFFICE CHANGED ON 13/01/2017 FROM 41B WOODLAND GARDENS LONDON N10 3UE ENGLAND

View Document

10/01/1710 January 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/12/1613 December 2016 FIRST GAZETTE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

12/10/1512 October 2015 REGISTERED OFFICE CHANGED ON 12/10/2015 FROM UNIT 1 & 2 UPPER DECK PHOENIX WHARF EEL PIE ISLAND TWICKENHAM TW1 3DY

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/09/1529 September 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

07/10/147 October 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/10/131 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS VIVIENNE SUSAN MARSHALL FOWLER / 30/09/2011

View Document

01/10/131 October 2013 Annual return made up to 16 September 2013 with full list of shareholders

View Document

18/01/1318 January 2013 REGISTERED OFFICE CHANGED ON 18/01/2013 FROM 2-4 HEATH ROAD TWICKENHAM TW1 4BZ UNITED KINGDOM

View Document

02/10/122 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS VIVIENNE SUSAN MARSHALL FOWLER / 01/10/2012

View Document

02/10/122 October 2012 Annual return made up to 16 September 2012 with full list of shareholders

View Document

06/09/126 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/08/1216 August 2012 APPOINTMENT TERMINATED, SECRETARY ADRIAN FOWLER

View Document

16/08/1216 August 2012 SECRETARY APPOINTED MS VIVIENNE MARSHALL-FOWLER

View Document

07/06/127 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / VIVIENNE MARSHALL FOWLER / 01/01/2012

View Document

07/06/127 June 2012 SECRETARY'S CHANGE OF PARTICULARS / ADRIAN FOWLER / 01/01/2012

View Document

21/01/1221 January 2012 DISS40 (DISS40(SOAD))

View Document

19/01/1219 January 2012 DIRECTOR APPOINTED MR ANDREW JAMES ECCLESTON

View Document

19/01/1219 January 2012 Annual return made up to 16 September 2011 with full list of shareholders

View Document

19/01/1219 January 2012 DIRECTOR APPOINTED MR GRAHAM CHARLES WESSEL

View Document

17/01/1217 January 2012 FIRST GAZETTE

View Document

23/09/1123 September 2011 CURREXT FROM 30/09/2011 TO 31/12/2011

View Document

20/06/1120 June 2011 REGISTERED OFFICE CHANGED ON 20/06/2011 FROM JACKEAVES TINKERS LANE WIGGINTON HERTS HP23 6JB

View Document

08/04/118 April 2011 16/03/11 STATEMENT OF CAPITAL GBP 100

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

30/11/1030 November 2010 Annual return made up to 16 September 2010 with full list of shareholders

View Document

10/01/1010 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

01/12/091 December 2009 Annual return made up to 16 September 2009 with full list of shareholders

View Document

16/03/0916 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

13/01/0913 January 2009 RETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 RETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

26/04/0726 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

28/11/0628 November 2006 NEW SECRETARY APPOINTED

View Document

28/11/0628 November 2006 REGISTERED OFFICE CHANGED ON 28/11/06 FROM: 160 THISSELT ROAD CANVEY ISLAND ESSEX SS8 9BL

View Document

28/11/0628 November 2006 SECRETARY RESIGNED

View Document

09/11/069 November 2006 RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 REGISTERED OFFICE CHANGED ON 15/06/06 FROM: DEVONSHIRE HOUSE 1 DEVONSHIRE STREET LONDON W1W 5DR

View Document

15/06/0615 June 2006 NEW SECRETARY APPOINTED

View Document

08/06/068 June 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/10/054 October 2005 NEW DIRECTOR APPOINTED

View Document

04/10/054 October 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/10/054 October 2005 SECRETARY RESIGNED

View Document

04/10/054 October 2005 DIRECTOR RESIGNED

View Document

16/09/0516 September 2005 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