GRACIOUS GIVERZ LTD.

Company Documents

DateDescription
25/07/2325 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

25/07/2325 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

10/06/2310 June 2023 Registered office address changed from Flat 134 4 Edridge Road Croydon CR0 1GB England to 61 Bridge Street Kington HR5 3DJ on 2023-06-10

View Document

09/05/239 May 2023 First Gazette notice for voluntary strike-off

View Document

09/05/239 May 2023 First Gazette notice for voluntary strike-off

View Document

27/04/2327 April 2023 Application to strike the company off the register

View Document

30/09/2230 September 2022 Compulsory strike-off action has been discontinued

View Document

30/09/2230 September 2022 Compulsory strike-off action has been discontinued

View Document

29/09/2229 September 2022 Director's details changed for Chantelle Cope on 2020-06-19

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-06-18 with no updates

View Document

04/03/224 March 2022 Director's details changed for Chantelle Cope on 2022-02-17

View Document

11/02/2211 February 2022 Change of details for Chantelle Cope as a person with significant control on 2022-02-11

View Document

11/02/2211 February 2022 Registered office address changed from 61 Bridge Street Kington HR5 3DJ United Kingdom to Flat 134 4 Edridge Road Croydon CR0 1GB on 2022-02-11

View Document

11/02/2211 February 2022 Director's details changed for Chantelle Cope on 2022-02-11

View Document

09/02/229 February 2022 Accounts for a dormant company made up to 2021-06-30

View Document

04/02/224 February 2022 Termination of appointment of Cordalia Reid as a secretary on 2022-02-01

View Document

04/02/224 February 2022 Termination of appointment of Antoinette Cunningham as a secretary on 2022-02-01

View Document

04/02/224 February 2022 Termination of appointment of Nakita Heron as a secretary on 2022-02-01

View Document

04/02/224 February 2022 Termination of appointment of Chantal Newman as a secretary on 2022-02-01

View Document

03/08/213 August 2021 Appointment of Ms Antoinette Cunningham as a secretary on 2021-08-03

View Document

03/08/213 August 2021 Appointment of Mrs Cordalia Reid as a secretary on 2021-08-03

View Document

03/08/213 August 2021 Appointment of Ms Chantal Newman as a secretary on 2021-07-03

View Document

03/08/213 August 2021 Appointment of Ms Nakita Heron as a secretary on 2021-08-03

View Document

03/08/213 August 2021 Confirmation statement made on 2021-06-18 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

19/06/2019 June 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