GRACIE & CAHILL LTD
Company Documents
Date | Description |
---|---|
16/03/2416 March 2024 | Voluntary strike-off action has been suspended |
16/03/2416 March 2024 | Voluntary strike-off action has been suspended |
20/02/2420 February 2024 | First Gazette notice for voluntary strike-off |
20/02/2420 February 2024 | First Gazette notice for voluntary strike-off |
07/02/247 February 2024 | Application to strike the company off the register |
04/01/244 January 2024 | Director's details changed for Mr Carl Antoni Gracie on 2024-01-04 |
04/01/244 January 2024 | Withdraw the company strike off application |
04/01/244 January 2024 | Registered office address changed from 71-71 Shelton Street Shelton Street London WC2H 9JQ England to 6-8 Freeman Street Grimsby DN32 7AA on 2024-01-04 |
04/01/244 January 2024 | Director's details changed for Mrs Laura Eddy on 2024-01-04 |
04/01/244 January 2024 | Change of details for Mrs Laura Eddy as a person with significant control on 2024-01-04 |
29/08/2329 August 2023 | First Gazette notice for voluntary strike-off |
29/08/2329 August 2023 | First Gazette notice for voluntary strike-off |
24/08/2324 August 2023 | Voluntary strike-off action has been suspended |
24/08/2324 August 2023 | Voluntary strike-off action has been suspended |
17/08/2317 August 2023 | Application to strike the company off the register |
07/07/237 July 2023 | Registered office address changed from 2 Mill End Standon SG11 1LR United Kingdom to 71-71 Shelton Street Shelton Street London WC2H 9JQ on 2023-07-07 |
07/05/227 May 2022 | Compulsory strike-off action has been suspended |
07/05/227 May 2022 | Compulsory strike-off action has been suspended |
05/04/225 April 2022 | First Gazette notice for compulsory strike-off |
21/07/2121 July 2021 | Confirmation statement made on 2021-05-30 with no updates |
18/06/2118 June 2021 | Change of details for Mrs Laura Eddy as a person with significant control on 2021-06-18 |
18/06/2118 June 2021 | Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 2 Mill End Standon SG11 1LR on 2021-06-18 |
18/06/2118 June 2021 | Secretary's details changed for Mr Carl Gracie on 2021-06-18 |
27/02/2127 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
07/01/217 January 2021 | DIRECTOR APPOINTED MR CARL ANTONI GRACIE |
30/05/2030 May 2020 | CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES |
30/05/2030 May 2020 | CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
09/05/199 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURA EDDY |
08/05/198 May 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/05/2019 |
25/04/1925 April 2019 | SECRETARY APPOINTED MR CARL GRACIE |
25/04/1925 April 2019 | DIRECTOR APPOINTED MRS LAURA EDDY |
25/04/1925 April 2019 | APPOINTMENT TERMINATED, DIRECTOR CARL GRACIE |
18/04/1918 April 2019 | 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