GRATS OLDCO LIMITED

Company Documents

DateDescription
19/11/1919 November 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/09/193 September 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/08/1927 August 2019 APPLICATION FOR STRIKING-OFF

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

15/02/1915 February 2019 COMPANY NAME CHANGED GRATICULES LIMITED CERTIFICATE ISSUED ON 15/02/19

View Document

25/01/1925 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RHEINBERGS LTD

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/01/178 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

13/06/1613 June 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

05/01/165 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

16/10/1516 October 2015 ADOPT ARTICLES 28/08/2015

View Document

14/09/1514 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 004484730004

View Document

05/09/155 September 2015 APPOINTMENT TERMINATED, DIRECTOR JEREMY SMITH

View Document

05/09/155 September 2015 APPOINTMENT TERMINATED, DIRECTOR BARRY BROWN

View Document

05/09/155 September 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WIMSEY

View Document

05/09/155 September 2015 APPOINTMENT TERMINATED, SECRETARY JEREMY SMITH

View Document

05/09/155 September 2015 DIRECTOR APPOINTED MR STEPHEN CHARLES KEATING

View Document

07/08/157 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

26/06/1526 June 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

25/11/1425 November 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

01/07/141 July 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

13/12/1313 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

24/06/1324 June 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

05/10/125 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN WIMSEY / 20/08/2012

View Document

21/08/1221 August 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

27/06/1227 June 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

28/11/1128 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

28/06/1128 June 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

07/01/117 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

21/06/1021 June 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN WIMSEY / 13/06/2010

View Document

16/06/1016 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JEREMY ALAN SMITH / 13/06/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY ALAN SMITH / 13/06/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY JAMES BROWN / 13/06/2010

View Document

11/11/0911 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

02/07/092 July 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

09/07/089 July 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

14/06/0714 June 2007 RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

19/06/0619 June 2006 RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

06/07/056 July 2005 RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/041 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

29/06/0429 June 2004 RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

01/07/031 July 2003 RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/03/0320 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/09/0230 September 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

01/07/021 July 2002 RETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS

View Document

15/10/0115 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

12/07/0112 July 2001 DIRECTOR RESIGNED

View Document

11/07/0111 July 2001 RETURN MADE UP TO 13/06/01; FULL LIST OF MEMBERS

View Document

06/10/006 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

20/06/0020 June 2000 RETURN MADE UP TO 13/06/00; FULL LIST OF MEMBERS

View Document

22/10/9922 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/9923 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

28/06/9928 June 1999 RETURN MADE UP TO 13/06/99; NO CHANGE OF MEMBERS

View Document

17/11/9817 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

14/09/9814 September 1998 DIRECTOR RESIGNED

View Document

19/06/9819 June 1998 RETURN MADE UP TO 13/06/98; FULL LIST OF MEMBERS

View Document

07/11/977 November 1997 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/03/98

View Document

29/08/9729 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/9714 July 1997 NEW DIRECTOR APPOINTED

View Document

14/07/9714 July 1997 AUDITOR'S RESIGNATION

View Document

14/07/9714 July 1997 DIRECTOR RESIGNED

View Document

14/07/9714 July 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/07/9714 July 1997 DIRECTOR RESIGNED

View Document

14/07/9714 July 1997 DIRECTOR RESIGNED

View Document

14/07/9714 July 1997 NEW DIRECTOR APPOINTED

View Document

14/07/9714 July 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/06/9730 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

30/06/9730 June 1997 RETURN MADE UP TO 13/06/97; NO CHANGE OF MEMBERS

View Document

28/06/9628 June 1996 RETURN MADE UP TO 13/06/96; CHANGE OF MEMBERS

View Document

28/06/9628 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

11/07/9511 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

10/07/9510 July 1995 RETURN MADE UP TO 13/06/95; FULL LIST OF MEMBERS

View Document

17/05/9517 May 1995 DIRECTOR RESIGNED

View Document

01/08/941 August 1994 NEW DIRECTOR APPOINTED

View Document

01/08/941 August 1994 NEW DIRECTOR APPOINTED

View Document

01/08/941 August 1994 NEW DIRECTOR APPOINTED

View Document

21/07/9421 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

11/07/9411 July 1994 DIRECTOR RESIGNED

View Document

11/07/9411 July 1994 RETURN MADE UP TO 13/06/94; NO CHANGE OF MEMBERS

View Document

12/06/9412 June 1994 DIRECTOR RESIGNED

View Document

21/06/9321 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

21/06/9321 June 1993 RETURN MADE UP TO 13/06/93; NO CHANGE OF MEMBERS

View Document

03/09/923 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

20/07/9220 July 1992 RETURN MADE UP TO 13/06/92; FULL LIST OF MEMBERS

View Document

20/07/9220 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/9127 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

27/06/9127 June 1991 RETURN MADE UP TO 13/06/91; NO CHANGE OF MEMBERS

View Document

04/07/904 July 1990 RETURN MADE UP TO 13/06/90; NO CHANGE OF MEMBERS

View Document

04/07/904 July 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

11/09/8911 September 1989 RETURN MADE UP TO 02/08/89; FULL LIST OF MEMBERS

View Document

11/09/8911 September 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

05/09/885 September 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

05/09/885 September 1988 RETURN MADE UP TO 21/07/88; FULL LIST OF MEMBERS

View Document

15/01/8815 January 1988 REGISTERED OFFICE CHANGED ON 15/01/88 FROM: 13 GARRICK ST LONDON WC2E 9BN

View Document

30/10/8730 October 1987 RETURN MADE UP TO 23/09/87; NO CHANGE OF MEMBERS

View Document

30/10/8730 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

03/11/863 November 1986 ANNUAL RETURN MADE UP TO 30/09/86

View Document

03/11/863 November 1986 FULL ACCOUNTS MADE UP TO 31/12/85

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