GRACIE COMPUTING SERVICES LTD
Company Documents
| Date | Description |
|---|---|
| 29/10/2429 October 2024 | Final Gazette dissolved via voluntary strike-off |
| 29/10/2429 October 2024 | Final Gazette dissolved via voluntary strike-off |
| 13/08/2413 August 2024 | First Gazette notice for voluntary strike-off |
| 02/08/242 August 2024 | Application to strike the company off the register |
| 17/06/2417 June 2024 | Micro company accounts made up to 2023-10-31 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 11/10/2311 October 2023 | Confirmation statement made on 2023-10-02 with no updates |
| 26/07/2326 July 2023 | Micro company accounts made up to 2022-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 11/10/2211 October 2022 | Confirmation statement made on 2022-10-02 with no updates |
| 04/02/224 February 2022 | Micro company accounts made up to 2021-10-31 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 05/10/215 October 2021 | Confirmation statement made on 2021-10-02 with no updates |
| 02/02/212 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 05/10/205 October 2020 | CONFIRMATION STATEMENT MADE ON 02/10/20, NO UPDATES |
| 17/01/2017 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 02/10/192 October 2019 | CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES |
| 11/03/1911 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 09/10/189 October 2018 | CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES |
| 19/03/1819 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 11/10/1711 October 2017 | CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES |
| 20/03/1720 March 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 21/02/1721 February 2017 | APPOINTMENT TERMINATED, SECRETARY DIAMOND FINANCIAL (SCOTLAND) LTD |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 06/10/166 October 2016 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES |
| 21/03/1621 March 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 12/10/1512 October 2015 | Annual return made up to 3 October 2015 with full list of shareholders |
| 09/03/159 March 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 23/10/1423 October 2014 | Annual return made up to 3 October 2014 with full list of shareholders |
| 28/04/1428 April 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 07/03/147 March 2014 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FOX FLEMING LTD / 01/07/2013 |
| 07/10/137 October 2013 | Annual return made up to 3 October 2013 with full list of shareholders |
| 13/06/1313 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 22/10/1222 October 2012 | Annual return made up to 3 October 2012 with full list of shareholders |
| 26/04/1226 April 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 05/10/115 October 2011 | Annual return made up to 3 October 2011 with full list of shareholders |
| 23/03/1123 March 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 28/10/1028 October 2010 | Annual return made up to 3 October 2010 with full list of shareholders |
| 23/06/1023 June 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 24/11/0924 November 2009 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FOX FLEMING LTD / 05/10/2009 |
| 24/11/0924 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBERT GRACIE / 13/10/2009 |
| 23/11/0923 November 2009 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND STEWART HOGG |
| 18/11/0918 November 2009 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FOX FLEMING LTD / 18/11/2009 |
| 18/11/0918 November 2009 | Annual return made up to 3 October 2009 with full list of shareholders |
| 18/11/0918 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBERT GRACIE / 18/11/2009 |
| 08/10/088 October 2008 | SECRETARY APPOINTED FOX FLEMING LTD |
| 08/10/088 October 2008 | APPOINTMENT TERMINATE, DIRECTOR HOGG JOHNSTON DIRECTORS LTD LOGGED FORM |
| 08/10/088 October 2008 | DIRECTOR APPOINTED ANDREW ROBERT GRACIE |
| 03/10/083 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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