GRAS SOUND & VIBRATION UK LIMITED

Company Documents

DateDescription
19/10/2119 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

19/10/2119 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

03/08/213 August 2021 First Gazette notice for voluntary strike-off

View Document

03/08/213 August 2021 First Gazette notice for voluntary strike-off

View Document

22/07/2122 July 2021 Application to strike the company off the register

View Document

28/10/1928 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES

View Document

04/12/184 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, WITH UPDATES

View Document

27/02/1827 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

06/09/176 September 2017 PSC'S CHANGE OF PARTICULARS / ACSOFT HOLDINGS LIMITED / 05/09/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

13/05/1613 May 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

11/03/1611 March 2016 SECOND FILING WITH MUD 13/05/15 FOR FORM AR01

View Document

09/02/169 February 2016 REGISTERED OFFICE CHANGED ON 09/02/2016 FROM, MAGMA HOUSE 16 DAVY COURT, CASTLE MOUND WAY, RUGBY, WARWICKSHIRE, CV23 0UZ

View Document

25/11/1525 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

29/05/1529 May 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

10/12/1410 December 2014 DIRECTOR APPOINTED MR PAUL ANDREW RUBENS

View Document

10/12/1410 December 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN SHELTON

View Document

01/09/141 September 2014 ADOPT ARTICLES 14/08/2014

View Document

04/06/144 June 2014 CURREXT FROM 31/05/2015 TO 30/06/2015

View Document

13/05/1413 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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