GRACE & MERCY CONTRACTS LTD
Company Documents
Date | Description |
---|---|
31/12/2431 December 2024 | Final Gazette dissolved via compulsory strike-off |
31/12/2431 December 2024 | Final Gazette dissolved via compulsory strike-off |
15/10/2415 October 2024 | First Gazette notice for compulsory strike-off |
15/10/2415 October 2024 | First Gazette notice for compulsory strike-off |
15/03/2415 March 2024 | Total exemption full accounts made up to 2023-06-30 |
06/10/236 October 2023 | Confirmation statement made on 2023-07-30 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
23/03/2323 March 2023 | Accounts for a dormant company made up to 2022-06-30 |
30/09/2230 September 2022 | Confirmation statement made on 2022-07-30 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
17/02/2217 February 2022 | Accounts for a dormant company made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/03/2129 March 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20 |
08/08/208 August 2020 | SECRETARY'S CHANGE OF PARTICULARS / MRS TITILOLA FADINA / 09/07/2018 |
08/08/208 August 2020 | CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
29/11/1929 November 2019 | 30/06/19 TOTAL EXEMPTION FULL |
08/09/198 September 2019 | CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
04/03/194 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
25/09/1825 September 2018 | CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES |
29/07/1829 July 2018 | REGISTERED OFFICE CHANGED ON 29/07/2018 FROM 11 CHANTRY RISE OLNEY BUCKINGHAMSHIRE MK46 5FE ENGLAND |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
08/12/178 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
12/08/1712 August 2017 | CONFIRMATION STATEMENT MADE ON 30/07/17, WITH UPDATES |
12/08/1712 August 2017 | REGISTERED OFFICE CHANGED ON 12/08/2017 FROM 37 HUNTLEY CRESCENT CAMPBELL PARK MILTON KEYNES MK9 3FZ ENGLAND |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
26/01/1726 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
05/01/175 January 2017 | REGISTERED OFFICE CHANGED ON 05/01/2017 FROM 10 GLOVERS LANE HEELANDS MILTON KEYNES MK13 7LW |
26/07/1626 July 2016 | CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
23/07/1523 July 2015 | Annual return made up to 5 July 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
28/03/1528 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
01/08/141 August 2014 | Annual return made up to 5 July 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
19/02/1419 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
08/07/138 July 2013 | Annual return made up to 5 July 2013 with full list of shareholders |
05/07/135 July 2013 | REGISTERED OFFICE CHANGED ON 05/07/2013 FROM 2 GALLERY COURT 1-7 PILGRIMAGE ST LONDON SE1 4LL ENGLAND |
01/06/121 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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