GRALAW TWO LIMITED

Company Documents

DateDescription
02/09/252 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

02/09/242 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-09-09 with no updates

View Document

13/09/2313 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/01/236 January 2023 Director's details changed for Mr Simon Andrew Barrett on 2023-01-06

View Document

06/01/236 January 2023 Appointment of Mr Simon Andrew Barrett as a director on 2023-01-06

View Document

06/01/236 January 2023 Appointment of Mrs Rebecca Claire Birthwright as a director on 2023-01-06

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-09-09 with no updates

View Document

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 09/09/20, NO UPDATES

View Document

17/08/2017 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES

View Document

12/08/1912 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES

View Document

16/08/1816 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

17/09/1717 September 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, NO UPDATES

View Document

04/09/174 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

12/09/1612 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

14/09/1514 September 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

24/08/1524 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

02/10/142 October 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

19/08/1419 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

17/09/1317 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

11/09/1311 September 2013 Annual return made up to 9 September 2013 with full list of shareholders

View Document

17/10/1217 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND BARRETT / 20/08/2012

View Document

17/10/1217 October 2012 Annual return made up to 9 September 2012 with full list of shareholders

View Document

07/06/127 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

21/09/1121 September 2011 Annual return made up to 9 September 2011 with full list of shareholders

View Document

26/08/1126 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

20/09/1020 September 2010 Annual return made up to 9 September 2010 with full list of shareholders

View Document

12/04/1012 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

14/10/0914 October 2009 Annual return made up to 9 September 2009 with full list of shareholders

View Document

27/05/0927 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

17/09/0817 September 2008 REGISTERED OFFICE CHANGED ON 17/09/2008 FROM THE BARN GREEN FARM BOVINGDON GREEN HEMEL HEMPSTEAD HERTS HP3 0LF UK

View Document

17/09/0817 September 2008 REGISTERED OFFICE CHANGED ON 17/09/2008 FROM LAWFORD HOUSE ALBERT PLACE FINCHLEY LONDON N3 1QA

View Document

17/09/0817 September 2008 RETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

19/09/0719 September 2007 RETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

26/03/0726 March 2007 RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

19/10/0519 October 2005 RETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

27/04/0527 April 2005 DIRECTOR RESIGNED

View Document

10/11/0410 November 2004 RETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

11/02/0411 February 2004 NEW DIRECTOR APPOINTED

View Document

06/01/046 January 2004 RETURN MADE UP TO 09/09/03; FULL LIST OF MEMBERS

View Document

28/09/0328 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

11/07/0311 July 2003 ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/12/02

View Document

23/10/0223 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/10/0223 October 2002 NEW DIRECTOR APPOINTED

View Document

23/10/0223 October 2002 REGISTERED OFFICE CHANGED ON 23/10/02 FROM: IRWIN MITCHELL SAINT PETERS HOUSE, HARTSHEAD SHEFFIELD SOUTH YORKSHIRE S1 2EL

View Document

23/10/0223 October 2002 DIRECTOR RESIGNED

View Document

23/10/0223 October 2002 SECRETARY RESIGNED

View Document

09/10/029 October 2002 COMPANY NAME CHANGED IMCO (252002) LIMITED CERTIFICATE ISSUED ON 09/10/02

View Document

09/09/029 September 2002 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