GRALEO PROPERTY LTD

Company Documents

DateDescription
04/03/254 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/03/254 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

17/12/2417 December 2024 First Gazette notice for voluntary strike-off

View Document

17/12/2417 December 2024 First Gazette notice for voluntary strike-off

View Document

09/12/249 December 2024 Application to strike the company off the register

View Document

31/07/2431 July 2024 Previous accounting period extended from 2023-11-30 to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/11/2330 November 2023 Confirmation statement made on 2023-11-29 with no updates

View Document

30/11/2330 November 2023 Change of details for Mrs Louisa Katrina Ann Crook as a person with significant control on 2022-10-01

View Document

30/11/2330 November 2023 Registered office address changed from 31 East View London E4 9JA England to 15 Angle Common Soham Ely CB7 5HX on 2023-11-30

View Document

30/11/2330 November 2023 Director's details changed for Mrs Louisa Katrina Ann Crook on 2022-10-01

View Document

16/03/2316 March 2023 Micro company accounts made up to 2022-11-30

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-11-29 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

01/12/211 December 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information