GRACE ELECTRONICS DISTRIBUTION LTD

Company Documents

DateDescription
23/07/2423 July 2024 Final Gazette dissolved via compulsory strike-off

View Document

11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

07/05/247 May 2024 First Gazette notice for compulsory strike-off

View Document

07/05/247 May 2024 First Gazette notice for compulsory strike-off

View Document

05/01/245 January 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

24/03/2324 March 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-13 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

13/02/2213 February 2022 Confirmation statement made on 2022-02-13 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

08/06/218 June 2021 30/09/20 UNAUDITED ABRIDGED

View Document

15/02/2115 February 2021 CONFIRMATION STATEMENT MADE ON 15/02/21, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

15/04/2015 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

18/11/1918 November 2019 REGISTERED OFFICE CHANGED ON 18/11/2019 FROM UNIT 501 METROPOLITAN WHARF BUILDING 70 WAPPING WALL LONDON E1W 3SS ENGLAND

View Document

24/10/1924 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEON KYRIACOU

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

06/06/196 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES

View Document

21/01/1921 January 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW AUSTIN

View Document

21/01/1921 January 2019 REGISTERED OFFICE CHANGED ON 21/01/2019 FROM 24 BLUEBELL RISE CHALFORD STROUD GL6 8NP UNITED KINGDOM

View Document

21/01/1921 January 2019 DIRECTOR APPOINTED MR LEON KYRIACOU

View Document

21/01/1921 January 2019 CESSATION OF MATTHEW AUSTIN AS A PSC

View Document

18/12/1818 December 2018 DISS40 (DISS40(SOAD))

View Document

16/12/1816 December 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES

View Document

04/12/184 December 2018 FIRST GAZETTE

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

12/09/1712 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information