PROJECT GRACE

Company Documents

DateDescription
20/05/2520 May 2025 Return of final meeting in a members' voluntary winding up

View Document

12/04/2512 April 2025 Liquidators' statement of receipts and payments to 2025-02-08

View Document

06/03/246 March 2024 Resolutions

View Document

06/03/246 March 2024 Resolutions

View Document

27/02/2427 February 2024 Declaration of solvency

View Document

22/02/2422 February 2024 Appointment of a voluntary liquidator

View Document

03/02/243 February 2024 Resolutions

View Document

03/02/243 February 2024 Resolutions

View Document

03/02/243 February 2024 Resolutions

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

23/05/2323 May 2023 Director's details changed for Mariam Akopian on 2023-05-11

View Document

11/05/2311 May 2023 Change of details for Project Grace Holdings as a person with significant control on 2023-05-11

View Document

11/05/2311 May 2023 Registered office address changed from 400 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2NX United Kingdom to Building 500 Dashwood Lang Road Borne Business Park Addlestone Surrey KT15 2NX on 2023-05-11

View Document

11/11/2211 November 2022 Full accounts made up to 2021-09-30

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

20/09/2220 September 2022 Appointment of Mariam Akopian as a director on 2022-09-15

View Document

20/09/2220 September 2022 Termination of appointment of Matthew Thomas Cahill as a director on 2022-09-15

View Document

16/02/2216 February 2022 Termination of appointment of Ryan David Kerr as a director on 2022-02-15

View Document

16/02/2216 February 2022 Appointment of Dominic Corley as a director on 2022-02-15

View Document

16/02/2216 February 2022 Termination of appointment of Michael Joseph Napoletano as a director on 2022-02-15

View Document

16/02/2216 February 2022 Termination of appointment of Piotr Pawel Peczak as a director on 2022-02-15

View Document

16/02/2216 February 2022 Appointment of Matthew Thomas Cahill as a director on 2022-02-15

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

08/10/218 October 2021 Full accounts made up to 2020-09-30

View Document

20/10/1420 October 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

26/06/1426 June 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

10/06/1410 June 2014 REGISTERED OFFICE CHANGED ON 10/06/2014 FROM
UNIT 8 FRESHWATERS PARK ROAD
HOLMEWOOD INDUSTRIAL PARK
CHESTERFIELD
DERBYSHIRE
S42 5UY

View Document

10/06/1410 June 2014 DIRECTOR APPOINTED RICHARD BROWN

View Document

10/06/1410 June 2014 APPOINTMENT TERMINATED, DIRECTOR EMILE HOEKSTRA

View Document

10/01/1410 January 2014 APPOINTMENT TERMINATED, DIRECTOR DOMENIC ROMANELLI

View Document

10/01/1410 January 2014 DIRECTOR APPOINTED PETER SVOZIL

View Document

17/10/1317 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

13/08/1313 August 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OAKWOOD CORPORATE SECRETARY LIMITED / 13/08/2013

View Document

03/07/133 July 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

16/10/1216 October 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

04/07/124 July 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

17/02/1217 February 2012 DIRECTOR APPOINTED EMILE PHILIP HOEKSTRA

View Document

17/02/1217 February 2012 APPOINTMENT TERMINATED, DIRECTOR DETLEV BEIER

View Document

03/11/113 November 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

22/08/1122 August 2011 DIRECTOR APPOINTED DOMENIC ROMANELLI

View Document

16/08/1116 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / DETLEV WILLIAM BEIER / 04/08/2011

View Document

11/08/1111 August 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/08/1111 August 2011 ARTICLES OF ASSOCIATION

View Document

05/07/115 July 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

24/06/1124 June 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL REICH

View Document

23/06/1123 June 2011 APPOINTMENT TERMINATED, SECRETARY DWF SECRETARIAL SERVICES LIMITED

View Document

23/06/1123 June 2011 CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED

View Document

04/11/104 November 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

01/11/101 November 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

24/09/1024 September 2010 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

16/10/0916 October 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DETLEV WILLIAM BEIER / 15/10/2009

View Document

16/10/0916 October 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DWF SECRETARIAL SERVICES LIMITED / 15/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL REICH / 15/10/2009

View Document

20/03/0920 March 2009 DIV

View Document

20/03/0920 March 2009 REDUCE ISSUED CAPITAL 18/02/2009

View Document

07/02/097 February 2009 SECRETARY APPOINTED DWF SECRETARIAL SERVICES LIMITED

View Document

07/02/097 February 2009 APPOINTMENT TERMINATED SECRETARY MARK PIPER

View Document

03/02/093 February 2009 CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD

View Document

03/02/093 February 2009 MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD

View Document

03/02/093 February 2009 APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD

View Document

03/02/093 February 2009 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

03/02/093 February 2009 DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD

View Document

30/01/0930 January 2009 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 REGISTERED OFFICE CHANGED ON 29/01/09 FROM: GISTERED OFFICE CHANGED ON 29/01/2009 FROM 26 FLEETWOOD HOUSE CROMWELL BUSINESS PARK CHIPPING NORTON OXON OX7 5SR

View Document

04/08/084 August 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

21/04/0821 April 2008 DIRECTOR APPOINTED MICHAEL REICH

View Document

15/04/0815 April 2008 APPOINTMENT TERMINATED SECRETARY DWF SECRETARIAL SESRVICES LIMITED

View Document

15/04/0815 April 2008 SECRETARY APPOINTED MARK RICHARD JOHN PIPER

View Document

15/04/0815 April 2008 DIRECTOR APPOINTED DETLEV WILLIAM BEIER

View Document

15/04/0815 April 2008 APPOINTMENT TERMINATED DIRECTOR PETER WATSON

View Document

15/04/0815 April 2008 REGISTERED OFFICE CHANGED ON 15/04/08 FROM: GISTERED OFFICE CHANGED ON 15/04/2008 FROM DAVIES WALLIS FOYSTER CENTURION HOUSE 129 DEANSGATE MANCHESTER M3 3AA

View Document

15/04/0815 April 2008 APPOINTMENT TERMINATED DIRECTOR JAMES HACKETT

View Document

15/02/0815 February 2008 ACC. REF. DATE SHORTENED FROM 31/10/07 TO 30/09/07

View Document

15/02/0815 February 2008 DIRECTOR RESIGNED

View Document

01/02/081 February 2008 DIRECTOR RESIGNED

View Document

01/02/081 February 2008 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 NC INC ALREADY ADJUSTED 15/12/06

View Document

15/01/0715 January 2007 � NC 1000/300000000 15

View Document

08/12/068 December 2006 NEW DIRECTOR APPOINTED

View Document

08/12/068 December 2006 NEW SECRETARY APPOINTED

View Document

08/12/068 December 2006 SECRETARY RESIGNED

View Document

08/12/068 December 2006 NEW DIRECTOR APPOINTED

View Document

08/12/068 December 2006 REGISTERED OFFICE CHANGED ON 08/12/06 FROM: G OFFICE CHANGED 08/12/06 7 BISHOPSGATE LONDON EC2N 3AR

View Document

12/10/0612 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/10/0612 October 2006 SECRETARY RESIGNED

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