GRATIAS UK LIMITED
Company Documents
Date | Description |
---|---|
18/04/2318 April 2023 | Final Gazette dissolved via voluntary strike-off |
18/04/2318 April 2023 | Final Gazette dissolved via voluntary strike-off |
31/01/2331 January 2023 | First Gazette notice for voluntary strike-off |
31/01/2331 January 2023 | First Gazette notice for voluntary strike-off |
23/01/2323 January 2023 | Application to strike the company off the register |
22/12/2222 December 2022 | Confirmation statement made on 2022-12-22 with no updates |
22/12/2122 December 2021 | Confirmation statement made on 2021-12-22 with no updates |
23/11/2123 November 2021 | Total exemption full accounts made up to 2021-10-31 |
28/07/2028 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
30/12/1930 December 2019 | CONFIRMATION STATEMENT MADE ON 29/12/19, NO UPDATES |
26/06/1926 June 2019 | 31/10/18 TOTAL EXEMPTION FULL |
29/12/1829 December 2018 | CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES |
26/03/1826 March 2018 | 31/10/17 TOTAL EXEMPTION FULL |
30/12/1730 December 2017 | CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES |
24/04/1724 April 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
03/01/173 January 2017 | CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES |
21/08/1621 August 2016 | 31/10/15 TOTAL EXEMPTION FULL |
04/01/164 January 2016 | Annual return made up to 29 December 2015 with full list of shareholders |
21/09/1521 September 2015 | 31/10/14 TOTAL EXEMPTION FULL |
06/02/156 February 2015 | Annual return made up to 29 December 2014 with full list of shareholders |
24/07/1424 July 2014 | 31/10/13 TOTAL EXEMPTION FULL |
29/12/1329 December 2013 | Annual return made up to 29 December 2013 with full list of shareholders |
13/06/1313 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
03/01/133 January 2013 | Annual return made up to 29 December 2012 with full list of shareholders |
15/05/1215 May 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
29/12/1129 December 2011 | Annual return made up to 29 December 2011 with full list of shareholders |
30/12/1030 December 2010 | Annual return made up to 29 December 2010 with full list of shareholders |
12/11/1012 November 2010 | Annual accounts small company total exemption made up to 31 October 2010 |
03/01/103 January 2010 | Annual return made up to 29 December 2009 with full list of shareholders |
02/01/102 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS BRENDA COLLINS / 02/01/2010 |
02/01/102 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM PATRICK WATSON / 02/01/2010 |
12/11/0912 November 2009 | Annual accounts small company total exemption made up to 31 October 2009 |
08/01/098 January 2009 | RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS |
29/09/0829 September 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
04/01/084 January 2008 | RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS |
12/06/0712 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
05/01/075 January 2007 | RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS |
24/01/0624 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
11/01/0611 January 2006 | RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS |
02/08/052 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
10/01/0510 January 2005 | RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS |
20/12/0420 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
09/01/049 January 2004 | RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS |
27/09/0327 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
07/01/037 January 2003 | RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS |
09/03/029 March 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
03/01/023 January 2002 | RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS |
05/01/015 January 2001 | RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS |
05/01/015 January 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 |
12/10/0012 October 2000 | ACC. REF. DATE SHORTENED FROM 31/12/00 TO 31/10/00 |
21/09/0021 September 2000 | REGISTERED OFFICE CHANGED ON 21/09/00 FROM: 40 FERRY ROAD LONDON SW13 9PW |
21/09/0021 September 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
21/09/0021 September 2000 | DIRECTOR RESIGNED |
21/09/0021 September 2000 | SECRETARY RESIGNED |
21/09/0021 September 2000 | NEW DIRECTOR APPOINTED |
21/01/0021 January 2000 | NEW DIRECTOR APPOINTED |
11/01/0011 January 2000 | DIRECTOR RESIGNED |
11/01/0011 January 2000 | SECRETARY RESIGNED |
11/01/0011 January 2000 | NEW SECRETARY APPOINTED |
11/01/0011 January 2000 | REGISTERED OFFICE CHANGED ON 11/01/00 FROM: 83 CLERKENWELL ROAD LONDON EC1R 5AR |
29/12/9929 December 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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