GRACEPORT LIMITED

Company Documents

DateDescription
02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

24/05/2324 May 2023 Total exemption full accounts made up to 2022-07-31

View Document

26/04/2326 April 2023 Registered office address changed from First Floor 271 Upper Street London N1 2UQ England to 50 Princes Street Ipswich IP1 1RJ on 2023-04-26

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-20 with updates

View Document

18/04/2318 April 2023 Appointment of Mr Gary Rickets as a director on 2023-04-18

View Document

18/04/2318 April 2023 Notification of Gary Rickets as a person with significant control on 2023-04-18

View Document

17/04/2317 April 2023 Termination of appointment of Chris Hadjioannou as a director on 2023-04-17

View Document

17/04/2317 April 2023 Cessation of Chris Hadjioannou as a person with significant control on 2023-04-17

View Document

10/04/2310 April 2023 Confirmation statement made on 2023-03-16 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

21/07/2121 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

06/07/206 July 2020 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