GRASEBY OVERSEAS HOLDINGS LIMITED

KPMG LLP KPMG LLP, London, EC4Y 8BB
StatusDISSOLVED
Company No.01658832
CategoryPrivate Limited Company
Incorporated17 Aug 1982
Age41 years, 8 months, 26 days
JurisdictionEngland Wales
Dissolution15 Feb 2012
Years12 years, 2 months, 26 days

SUMMARY

GRASEBY OVERSEAS HOLDINGS LIMITED is an dissolved private limited company with number 01658832. It was incorporated 41 years, 8 months, 26 days ago, on 17 August 1982 and it was dissolved 12 years, 2 months, 26 days ago, on 15 February 2012. The company address is KPMG LLP KPMG LLP, London, EC4Y 8BB.



Company Fillings

Gazette dissolved liquidation

Date: 15 Feb 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 15 Nov 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Sep 2011

Action Date: 14 Jul 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-07-14

Documents

View document PDF

Gazette notice compulsory

Date: 03 Aug 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 02 Aug 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 02 Aug 2010

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 02 Aug 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Aug 2010

Action Date: 02 Aug 2010

Category: Address

Type: AD01

Old address: C/O Smiths Group Plc 2nd Floor Cardinal Place 80 Victoria Street London SW1E 5JL

Change date: 2010-08-02

Documents

View document PDF

Legacy

Date: 28 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/07/09; full list of members

Documents

View document PDF

Legacy

Date: 27 Jan 2009

Category: Officers

Type: 288c

Description: Secretary's Change of Particulars / neil burdett / 26/01/2009 / HouseName/Number was: , now: 2ND; Street was: 765 finchley road, now: floor; Area was: , now: cardinal place 80 victoria street; Post Code was: NW11 8DS, now: SW1E 5JL

Documents

View document PDF

Legacy

Date: 27 Jan 2009

Category: Officers

Type: 288c

Description: Director's Change of Particulars / sarah cameron / 26/01/2009 / HouseName/Number was: 765, now: 2ND; Street was: finchley road, now: floor; Area was: , now: cardinal place 80 victoria street; Post Code was: NW11 8DS, now: SW1E 5JL; Country was: england, now:

Documents

View document PDF

Legacy

Date: 27 Jan 2009

Category: Officers

Type: 288c

Description: Director's Change of Particulars / donald broad / 26/01/2009 / HouseName/Number was: , now: 2ND; Street was: 765 finchley road, now: floor; Area was: , now: cardinal place 80 victoria street; Post Code was: NW11 8DS, now: SW1E 5JL

Documents

View document PDF

Legacy

Date: 23 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 23/01/2009 from 765 finchley road london NW11 8DS

Documents

View document PDF

Legacy

Date: 22 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed mr donald andrew, robertson broad

Documents

View document PDF

Legacy

Date: 22 Jan 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director david penn

Documents

View document PDF

Legacy

Date: 21 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed ms sarah louise cameron

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jan 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 30 Sep 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director susan o'brien

Documents

View document PDF

Legacy

Date: 19 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/07/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Feb 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 17 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/07/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jun 2007

Action Date: 05 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-05

Documents

View document PDF

Legacy

Date: 02 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 28/07/06; full list of members

Documents

View document PDF

Certificate capital cancellation share premium account

Date: 15 Jun 2006

Category: Capital

Sub Category: Certificate

Type: CERT21

Documents

View document PDF

Resolution

Date: 15 Jun 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Court order

Date: 14 Jun 2006

Category: Miscellaneous

Type: OC

Description: Cancel share prem account

Documents

View document PDF

Accounts with accounts type full

Date: 18 May 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 15 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 28/07/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jun 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 05 Apr 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 19 Aug 2004

Category: Annual-return

Type: 363a

Description: Return made up to 28/07/04; full list of members

Documents

View document PDF

Resolution

Date: 18 May 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 May 2004

Category: Capital

Type: 88(2)R

Description: Ad 24/03/04--------- £ si 1@1=1 £ ic 600/601

Documents

View document PDF

Accounts with accounts type full

Date: 17 May 2004

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Legacy

Date: 04 Sep 2003

Category: Annual-return

Type: 363a

Description: Return made up to 28/07/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 May 2003

Action Date: 31 Jul 2002

Category: Accounts

Type: AA

Made up date: 2002-07-31

Documents

View document PDF

Auditors resignation company

Date: 20 Mar 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 20 Aug 2002

Category: Annual-return

Type: 363a

Description: Return made up to 28/07/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jun 2002

Action Date: 31 Jul 2001

Category: Accounts

Type: AA

Made up date: 2001-07-31

Documents

View document PDF

Legacy

Date: 15 Aug 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Aug 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Aug 2001

Category: Annual-return

Type: 363a

Description: Return made up to 28/07/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jan 2001

Action Date: 31 Jul 2000

Category: Accounts

Type: AA

Made up date: 2000-07-31

Documents

View document PDF

Legacy

Date: 16 Aug 2000

Category: Annual-return

Type: 363a

Description: Return made up to 28/07/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jun 2000

Action Date: 31 Jul 1999

Category: Accounts

Type: AA

Made up date: 1999-07-31

Documents

View document PDF

Legacy

Date: 05 Aug 1999

Category: Annual-return

Type: 363a

Description: Return made up to 28/07/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Apr 1999

Action Date: 01 Aug 1998

Category: Accounts

Type: AA

Made up date: 1998-08-01

Documents

View document PDF

Legacy

Date: 10 Nov 1998

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 01/10/98 to 31/07/98

Documents

View document PDF

Auditors resignation company

Date: 16 Sep 1998

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 04 Aug 1998

Category: Annual-return

Type: 363a

Description: Return made up to 28/07/98; full list of members

Documents

View document PDF

Legacy

Date: 25 Jul 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 28 May 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 06 May 1998

Action Date: 01 Oct 1997

Category: Accounts

Type: AA

Made up date: 1997-10-01

Documents

View document PDF

Legacy

Date: 19 Jan 1998

Category: Address

Type: 287

Description: Registered office changed on 19/01/98 from: lynton house 7-12 tavistock square london WC1H 9LT

Documents

View document PDF

Legacy

Date: 14 Jan 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jan 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Jan 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Dec 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Dec 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Dec 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Nov 1997

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/97 to 01/10/97

Documents

View document PDF

Legacy

Date: 14 Nov 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Aug 1997

Category: Annual-return

Type: 363a

Description: Return made up to 28/07/97; full list of members

Documents

View document PDF

Legacy

Date: 01 Aug 1997

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jul 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 07 Jul 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Jul 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jul 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Apr 1997

Category: Address

Type: 287

Description: Registered office changed on 17/04/97 from: botanic house 100 hills road cambridge CB2 1LQ

Documents

View document PDF

Legacy

Date: 05 Aug 1996

Category: Annual-return

Type: 363a

Description: Return made up to 28/07/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Apr 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 01 Feb 1996

Category: Capital

Type: 88(2)R

Description: Ad 28/12/95--------- £ si 400@1=400 £ ic 200/600

Documents

View document PDF

Legacy

Date: 08 Nov 1995

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 02 Aug 1995

Category: Annual-return

Type: 363x

Description: Return made up to 28/07/95; full list of members

Documents

View document PDF

Legacy

Date: 02 Aug 1995

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Accounts with accounts type full

Date: 22 May 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 03 May 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Feb 1995

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 09 Aug 1994

Category: Annual-return

Type: 363x

Description: Return made up to 28/07/94; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 01 Sep 1993

Category: Annual-return

Type: 363s

Description: Return made up to 28/07/93; full list of members

Documents

View document PDF

Legacy

Date: 01 Sep 1993

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jul 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 24 Aug 1992

Category: Annual-return

Type: 363s

Description: Return made up to 28/07/92; no change of members

Documents

View document PDF

Legacy

Date: 24 Aug 1992

Category: Annual-return

Type: 363(288)

Description: Secretary resigned;director's particulars changed;director resigned

Documents

View document PDF

Legacy

Date: 31 Jul 1992

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jul 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Certificate change of name company

Date: 23 Jan 1992

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cei overseas holdings LIMITED\certificate issued on 24/01/92

Documents

View document PDF

Resolution

Date: 23 Sep 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Sep 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Sep 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Sep 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Sep 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 Sep 1991

Category: Annual-return

Type: 363b

Description: Return made up to 28/07/91; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Resolution

Date: 03 May 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 May 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

CHECK POINT INVENTORY LIMITED

19 CHILCOMBE WAY,READING,RG6 3DA

Number:09009459
Status:ACTIVE
Category:Private Limited Company

CHRISTINE M HANSON LIMITED

SELSIDE HALL,KENDAL,LA8 9LA

Number:08002560
Status:ACTIVE
Category:Private Limited Company

DOCKLANDS OUTREACH COMPANY LIMITED

37 RUSHEY GREEN,LONDON,SE6 4AS

Number:03483305
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

GRANT PHYSIOTHERAPY LIMITED

50 HIGH VIEW,MILTON KEYNES,MK19 6LN

Number:08511388
Status:ACTIVE
Category:Private Limited Company

GULSEHIR LTD.

40 OSWALD ROAD,SCUNTHORPE,DN15 7PQ

Number:11753709
Status:ACTIVE
Category:Private Limited Company

THE SHISHA GUYS LTD

115 NORFOLK AVENUE,LONDON,N13 6AL

Number:11843515
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source