GRATIAS UK LIMITED

Company Documents

DateDescription
18/04/2318 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/04/2318 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

31/01/2331 January 2023 First Gazette notice for voluntary strike-off

View Document

31/01/2331 January 2023 First Gazette notice for voluntary strike-off

View Document

23/01/2323 January 2023 Application to strike the company off the register

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-22 with no updates

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-22 with no updates

View Document

23/11/2123 November 2021 Total exemption full accounts made up to 2021-10-31

View Document

28/07/2028 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

30/12/1930 December 2019 CONFIRMATION STATEMENT MADE ON 29/12/19, NO UPDATES

View Document

26/06/1926 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

29/12/1829 December 2018 CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES

View Document

26/03/1826 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

30/12/1730 December 2017 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

24/04/1724 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

21/08/1621 August 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

04/01/164 January 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

21/09/1521 September 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

06/02/156 February 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

24/07/1424 July 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

29/12/1329 December 2013 Annual return made up to 29 December 2013 with full list of shareholders

View Document

13/06/1313 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

03/01/133 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

15/05/1215 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

29/12/1129 December 2011 Annual return made up to 29 December 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual return made up to 29 December 2010 with full list of shareholders

View Document

12/11/1012 November 2010 Annual accounts small company total exemption made up to 31 October 2010

View Document

03/01/103 January 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

02/01/102 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS BRENDA COLLINS / 02/01/2010

View Document

02/01/102 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM PATRICK WATSON / 02/01/2010

View Document

12/11/0912 November 2009 Annual accounts small company total exemption made up to 31 October 2009

View Document

08/01/098 January 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

04/01/084 January 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

05/01/075 January 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

11/01/0611 January 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

10/01/0510 January 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

09/01/049 January 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

27/09/0327 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

07/01/037 January 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

09/03/029 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

03/01/023 January 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

05/01/015 January 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

05/01/015 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

12/10/0012 October 2000 ACC. REF. DATE SHORTENED FROM 31/12/00 TO 31/10/00

View Document

21/09/0021 September 2000 REGISTERED OFFICE CHANGED ON 21/09/00 FROM: 40 FERRY ROAD LONDON SW13 9PW

View Document

21/09/0021 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/09/0021 September 2000 DIRECTOR RESIGNED

View Document

21/09/0021 September 2000 SECRETARY RESIGNED

View Document

21/09/0021 September 2000 NEW DIRECTOR APPOINTED

View Document

21/01/0021 January 2000 NEW DIRECTOR APPOINTED

View Document

11/01/0011 January 2000 DIRECTOR RESIGNED

View Document

11/01/0011 January 2000 SECRETARY RESIGNED

View Document

11/01/0011 January 2000 NEW SECRETARY APPOINTED

View Document

11/01/0011 January 2000 REGISTERED OFFICE CHANGED ON 11/01/00 FROM: 83 CLERKENWELL ROAD LONDON EC1R 5AR

View Document

29/12/9929 December 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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