GRADBONE HEALTHCARE DEVELOPMENT LTD

Company Documents

DateDescription
29/08/2329 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

29/08/2329 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

02/08/232 August 2023 Accounts for a dormant company made up to 2022-10-31

View Document

13/06/2313 June 2023 First Gazette notice for voluntary strike-off

View Document

13/06/2313 June 2023 First Gazette notice for voluntary strike-off

View Document

05/06/235 June 2023 Application to strike the company off the register

View Document

22/05/2322 May 2023 Registered office address changed from The Old Stables Cheveney Farm Vicarage Road Maidstone ME18 6EA England to 62 Camden Road London NW1 9DR on 2023-05-22

View Document

22/05/2322 May 2023 Termination of appointment of Derek Alan Taylor as a director on 2023-02-21

View Document

03/02/233 February 2023 Confirmation statement made on 2023-02-03 with updates

View Document

07/01/237 January 2023 Termination of appointment of a secretary

View Document

30/12/2230 December 2022 Termination of appointment of David Jason Richards as a director on 2022-12-13

View Document

25/11/2225 November 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

16/05/2216 May 2022 Registered office address changed from 62 Camden Road London NW1 9DR United Kingdom to The Old Stables Cheveney Farm Vicarage Road Maidstone ME18 6EA on 2022-05-16

View Document

03/12/213 December 2021 Termination of appointment of Nagi Idris as a director on 2021-12-03

View Document

01/11/211 November 2021 Memorandum and Articles of Association

View Document

01/11/211 November 2021 Resolutions

View Document

01/11/211 November 2021 Resolutions

View Document

01/11/211 November 2021 Resolutions

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

19/10/2119 October 2021 Statement of capital following an allotment of shares on 2021-09-30

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-19 with updates

View Document

14/10/2114 October 2021 Notification of a person with significant control statement

View Document

14/10/2114 October 2021 Director's details changed for Mr David Jason Richards on 2021-09-30

View Document

14/10/2114 October 2021 Appointment of Mr David Jason Richards as a director on 2021-09-30

View Document

14/10/2114 October 2021 Appointment of Mr Rodney Derek Ballard as a director on 2021-09-30

View Document

14/10/2114 October 2021 Appointment of Mr Nagi Idris as a director on 2021-09-30

View Document

14/10/2114 October 2021 Appointment of Mr Derek Alan Taylor as a director on 2021-09-30

View Document

14/10/2114 October 2021 Cessation of Abu Obieda Hagana as a person with significant control on 2021-09-30

View Document

27/07/2127 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

02/10/192 October 2019 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