GRACADION LTD

Company Documents

DateDescription
21/12/2121 December 2021 Final Gazette dissolved via compulsory strike-off

View Document

21/12/2121 December 2021 Final Gazette dissolved via compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/01/215 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

02/12/202 December 2020 DISS40 (DISS40(SOAD))

View Document

01/12/201 December 2020 First Gazette notice for compulsory strike-off

View Document

01/12/201 December 2020 FIRST GAZETTE

View Document

25/11/2025 November 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

14/11/1914 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

26/10/1926 October 2019 DISS40 (DISS40(SOAD))

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, WITH UPDATES

View Document

01/10/191 October 2019 FIRST GAZETTE

View Document

29/04/1929 April 2019 REGISTERED OFFICE CHANGED ON 29/04/2019 FROM GROUND FLOOR OFFICE 108 FORE STREET HERTFORD HERTFORDSHIRE SG14 1AB ENGLAND

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

21/01/1921 January 2019 CESSATION OF ADAM JONES AS A PSC

View Document

23/11/1823 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES

View Document

26/06/1826 June 2018 PREVSHO FROM 31/08/2018 TO 05/04/2018

View Document

21/06/1821 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DONNA VENTURA

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

22/03/1822 March 2018 REGISTERED OFFICE CHANGED ON 22/03/2018 FROM VICTORY HOUSE 400 PAVILION DRIVE NORTHAMPTON BUSINESS PARK NORTHAMPTON NORTHAMPTONSHIRE NN4 7DA

View Document

30/10/1730 October 2017 APPOINTMENT TERMINATED, DIRECTOR ADAM JONES

View Document

26/10/1726 October 2017 DIRECTOR APPOINTED MRS DONNA VENTURA

View Document

27/09/1727 September 2017 REGISTERED OFFICE CHANGED ON 27/09/2017 FROM 21 ROTHESAY DRIVE LIVERPOOL L23 0RE UNITED KINGDOM

View Document

16/08/1716 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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