GRAJON LIMITED
Company Documents
Date | Description |
---|---|
23/11/2423 November 2024 | Final Gazette dissolved following liquidation |
23/11/2423 November 2024 | Final Gazette dissolved following liquidation |
23/08/2423 August 2024 | Return of final meeting in a creditors' voluntary winding up |
25/07/2325 July 2023 | Statement of affairs |
25/07/2325 July 2023 | Registered office address changed from 13 st Marys Street Shrewsbury Shropshire SY1 1EQ to C/O West Advisory E Innovation Centre Priorslee Telford TF2 9FT on 2023-07-25 |
25/07/2325 July 2023 | Appointment of a voluntary liquidator |
25/07/2325 July 2023 | Resolutions |
25/07/2325 July 2023 | Resolutions |
27/05/2327 May 2023 | Compulsory strike-off action has been discontinued |
27/05/2327 May 2023 | Compulsory strike-off action has been discontinued |
26/05/2326 May 2023 | Micro company accounts made up to 2022-02-27 |
11/05/2311 May 2023 | Compulsory strike-off action has been suspended |
11/05/2311 May 2023 | Compulsory strike-off action has been suspended |
25/04/2325 April 2023 | First Gazette notice for compulsory strike-off |
25/04/2325 April 2023 | First Gazette notice for compulsory strike-off |
27/02/2227 February 2022 | Annual accounts for year ending 27 Feb 2022 |
24/02/2224 February 2022 | Micro company accounts made up to 2021-02-27 |
27/02/2127 February 2021 | Annual accounts for year ending 27 Feb 2021 |
27/02/2027 February 2020 | Annual accounts for year ending 27 Feb 2020 |
26/11/1926 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 27/02/19 |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES |
27/02/1927 February 2019 | Annual accounts for year ending 27 Feb 2019 |
23/11/1823 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 27/02/18 |
14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES |
27/02/1827 February 2018 | Annual accounts for year ending 27 Feb 2018 |
21/02/1821 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 27/02/17 |
23/11/1723 November 2017 | PREVSHO FROM 28/02/2017 TO 27/02/2017 |
26/08/1726 August 2017 | DISS40 (DISS40(SOAD)) |
23/08/1723 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH DEAN |
23/08/1723 August 2017 | CONFIRMATION STATEMENT MADE ON 01/06/17, NO UPDATES |
22/08/1722 August 2017 | FIRST GAZETTE |
07/06/177 June 2017 | PREVEXT FROM 31/08/2016 TO 28/02/2017 |
27/02/1727 February 2017 | Annual accounts for year ending 27 Feb 2017 |
19/07/1619 July 2016 | Annual return made up to 1 June 2016 with full list of shareholders |
19/04/1619 April 2016 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN EDWARDS |
24/03/1624 March 2016 | DIRECTOR APPOINTED MISS SARAH ELIZABETH DEAN |
22/03/1622 March 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
15/03/1615 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN KIT EDWARDS / 30/01/2016 |
11/06/1511 June 2015 | Annual return made up to 1 June 2015 with full list of shareholders |
06/02/156 February 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
01/07/141 July 2014 | Annual return made up to 1 June 2014 with full list of shareholders |
30/05/1430 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
25/03/1425 March 2014 | PREVSHO FROM 30/09/2013 TO 31/08/2013 |
10/10/1310 October 2013 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM DAVIES |
10/10/1310 October 2013 | APPOINTMENT TERMINATED, DIRECTOR JOHN FULLICK |
10/10/1310 October 2013 | APPOINTMENT TERMINATED, SECRETARY GRAHAM DAVIES |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
30/08/1330 August 2013 | DIRECTOR APPOINTED MR JONATHAN KIT EDWARDS |
16/08/1316 August 2013 | Annual return made up to 1 June 2013 with full list of shareholders |
19/04/1319 April 2013 | 30/09/12 TOTAL EXEMPTION FULL |
15/06/1215 June 2012 | Annual return made up to 1 June 2012 with full list of shareholders |
03/05/123 May 2012 | 30/09/11 TOTAL EXEMPTION FULL |
27/06/1127 June 2011 | Annual return made up to 1 June 2011 with full list of shareholders |
28/03/1128 March 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
15/07/1015 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM DAVIES / 01/06/2010 |
15/07/1015 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN FULLICK / 01/06/2010 |
15/07/1015 July 2010 | Annual return made up to 1 June 2010 with full list of shareholders |
12/05/1012 May 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
10/07/0910 July 2009 | RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS |
04/06/094 June 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
11/07/0811 July 2008 | RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS |
22/04/0822 April 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
08/10/078 October 2007 | ACC. REF. DATE EXTENDED FROM 30/06/07 TO 30/09/07 |
13/07/0713 July 2007 | RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS |
20/07/0620 July 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
20/07/0620 July 2006 | NEW DIRECTOR APPOINTED |
09/06/069 June 2006 | S386 DISP APP AUDS 01/06/06 |
09/06/069 June 2006 | S366A DISP HOLDING AGM 01/06/06 |
09/06/069 June 2006 | SECRETARY RESIGNED |
09/06/069 June 2006 | DIRECTOR RESIGNED |
09/06/069 June 2006 | REGISTERED OFFICE CHANGED ON 09/06/06 FROM: GRAJON LIMITED, MINSHULL HOUSE 67 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 2LP |
01/06/061 June 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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