GRACIOUS GIVERZ LTD.
Company Documents
| Date | Description |
|---|---|
| 25/07/2325 July 2023 | Final Gazette dissolved via voluntary strike-off |
| 25/07/2325 July 2023 | Final Gazette dissolved via voluntary strike-off |
| 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 |
| 09/05/239 May 2023 | First Gazette notice for voluntary strike-off |
| 09/05/239 May 2023 | First Gazette notice for voluntary strike-off |
| 27/04/2327 April 2023 | Application to strike the company off the register |
| 30/09/2230 September 2022 | Compulsory strike-off action has been discontinued |
| 30/09/2230 September 2022 | Compulsory strike-off action has been discontinued |
| 29/09/2229 September 2022 | Director's details changed for Chantelle Cope on 2020-06-19 |
| 29/09/2229 September 2022 | Confirmation statement made on 2022-06-18 with no updates |
| 04/03/224 March 2022 | Director's details changed for Chantelle Cope on 2022-02-17 |
| 11/02/2211 February 2022 | Change of details for Chantelle Cope as a person with significant control on 2022-02-11 |
| 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 |
| 11/02/2211 February 2022 | Director's details changed for Chantelle Cope on 2022-02-11 |
| 09/02/229 February 2022 | Accounts for a dormant company made up to 2021-06-30 |
| 04/02/224 February 2022 | Termination of appointment of Cordalia Reid as a secretary on 2022-02-01 |
| 04/02/224 February 2022 | Termination of appointment of Antoinette Cunningham as a secretary on 2022-02-01 |
| 04/02/224 February 2022 | Termination of appointment of Nakita Heron as a secretary on 2022-02-01 |
| 04/02/224 February 2022 | Termination of appointment of Chantal Newman as a secretary on 2022-02-01 |
| 03/08/213 August 2021 | Appointment of Ms Antoinette Cunningham as a secretary on 2021-08-03 |
| 03/08/213 August 2021 | Appointment of Mrs Cordalia Reid as a secretary on 2021-08-03 |
| 03/08/213 August 2021 | Appointment of Ms Chantal Newman as a secretary on 2021-07-03 |
| 03/08/213 August 2021 | Appointment of Ms Nakita Heron as a secretary on 2021-08-03 |
| 03/08/213 August 2021 | Confirmation statement made on 2021-06-18 with updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 19/06/2019 June 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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