GRACIE-LANGRICK CONSULTING LIMITED
Company Documents
| Date | Description |
|---|---|
| 16/09/2516 September 2025 New | Final Gazette dissolved via voluntary strike-off |
| 16/09/2516 September 2025 New | Final Gazette dissolved via voluntary strike-off |
| 01/07/251 July 2025 | First Gazette notice for voluntary strike-off |
| 23/06/2523 June 2025 | Application to strike the company off the register |
| 02/06/252 June 2025 | Total exemption full accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 18/06/2418 June 2024 | Total exemption full accounts made up to 2024-03-31 |
| 23/05/2423 May 2024 | Confirmation statement made on 2024-05-22 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 23/06/2323 June 2023 | Total exemption full accounts made up to 2023-03-31 |
| 05/06/235 June 2023 | Confirmation statement made on 2023-05-22 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 03/12/213 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 28/08/1928 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 28/01/1928 January 2019 | CESSATION OF VICTORIA GRACIE-LANGRICK AS A PSC |
| 28/01/1928 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / VICKI GRACIE-LANGRICK / 28/01/2019 |
| 28/01/1928 January 2019 | REGISTERED OFFICE CHANGED ON 28/01/2019 FROM 3 BURRELL COTTAGES WHITEMANS GREEN CUCKFIELD WEST SUSSEX RH17 5DB |
| 20/08/1820 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 14/05/1814 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA GRACIE-LANGRICK |
| 11/05/1811 May 2018 | CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 10/07/1710 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 23/08/1623 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 06/06/166 June 2016 | Annual return made up to 9 May 2016 with full list of shareholders |
| 06/06/166 June 2016 | APPOINTMENT TERMINATED, SECRETARY NICHOLAS GRACIE-LANGRICK |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 14/07/1514 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 08/06/158 June 2015 | Annual return made up to 9 May 2015 with full list of shareholders |
| 08/07/148 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 25/06/1425 June 2014 | Annual return made up to 9 May 2014 with full list of shareholders |
| 27/06/1327 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 11/06/1311 June 2013 | Annual return made up to 9 May 2013 with full list of shareholders |
| 11/07/1211 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 23/05/1223 May 2012 | Annual return made up to 9 May 2012 with full list of shareholders |
| 01/08/111 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 11/05/1111 May 2011 | Annual return made up to 9 May 2011 with full list of shareholders |
| 20/07/1020 July 2010 | 31/03/10 TOTAL EXEMPTION FULL |
| 24/06/1024 June 2010 | Annual return made up to 9 May 2010 with full list of shareholders |
| 24/06/1024 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / VICKI GRACIE-LANGRICK / 09/05/2010 |
| 19/08/0919 August 2009 | RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS |
| 01/07/091 July 2009 | DIRECTOR'S CHANGE OF PARTICULARS / VICKI GRACIE-LANGRICK / 01/07/2009 |
| 19/05/0919 May 2009 | 31/03/09 TOTAL EXEMPTION FULL |
| 28/05/0828 May 2008 | 31/03/08 TOTAL EXEMPTION FULL |
| 12/05/0812 May 2008 | LOCATION OF DEBENTURE REGISTER |
| 12/05/0812 May 2008 | RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS |
| 12/05/0812 May 2008 | LOCATION OF REGISTER OF MEMBERS |
| 12/05/0812 May 2008 | REGISTERED OFFICE CHANGED ON 12/05/2008 FROM 3 BURRELL COTTAGES WHITEMANS GREEN COCKFIELD HAYWARDS HEATH WEST SUSSEX RH17 5DB |
| 24/08/0724 August 2007 | REGISTERED OFFICE CHANGED ON 24/08/07 FROM: 44 SPRINGFIELD ROAD HORSHAM WEST SUSSEX RH12 2PD |
| 11/06/0711 June 2007 | S386 DISP APP AUDS 15/05/07 |
| 11/06/0711 June 2007 | SECRETARY RESIGNED |
| 11/06/0711 June 2007 | NEW SECRETARY APPOINTED |
| 11/06/0711 June 2007 | S366A DISP HOLDING AGM 15/05/07 |
| 11/06/0711 June 2007 | LOCATION OF REGISTER OF MEMBERS |
| 11/06/0711 June 2007 | ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/03/08 |
| 30/05/0730 May 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 09/05/079 May 2007 | 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