GRADEGLOBAL LIMITED

2-3 Pavilion Buildings, Brighton, BN1 1EE, East Sussex
StatusDISSOLVED
Company No.03905989
CategoryPrivate Limited Company
Incorporated13 Jan 2000
Age24 years, 4 months, 17 days
JurisdictionEngland Wales
Dissolution22 Mar 2017
Years7 years, 2 months, 8 days

SUMMARY

GRADEGLOBAL LIMITED is an dissolved private limited company with number 03905989. It was incorporated 24 years, 4 months, 17 days ago, on 13 January 2000 and it was dissolved 7 years, 2 months, 8 days ago, on 22 March 2017. The company address is 2-3 Pavilion Buildings, Brighton, BN1 1EE, East Sussex.



Company Fillings

Gazette dissolved liquidation

Date: 22 Mar 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 22 Dec 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Dec 2015

Action Date: 29 Dec 2015

Category: Address

Type: AD01

Old address: 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA United Kingdom

New address: 2-3 Pavilion Buildings Brighton East Sussex BN1 1EE

Change date: 2015-12-29

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 23 Dec 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 23 Dec 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 23 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change corporate secretary company with change date

Date: 22 Dec 2015

Action Date: 04 Dec 2015

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Grosvenor Secretaries Limited

Change date: 2015-12-04

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2015

Action Date: 10 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-10

Officer name: Colm Hanley

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2015

Action Date: 10 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Gordon

Appointment date: 2015-12-10

Documents

View document PDF

Move registers to sail company with new address

Date: 10 Dec 2015

Category: Address

Type: AD03

New address: 4th Floor 5 Chancery Lane London WC2A 1LG

Documents

View document PDF

Change sail address company with new address

Date: 07 Dec 2015

Category: Address

Type: AD02

New address: 4th Floor 5 Chancery Lane London WC2A 1LG

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2015

Action Date: 04 Dec 2015

Category: Address

Type: AD01

Old address: 6th Floor Queen's House 55-56 Lincoln's Inn Fields London WC2A 3LJ

Change date: 2015-12-04

New address: 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2015

Action Date: 13 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2014

Action Date: 13 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2013

Action Date: 13 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-13

Documents

View document PDF

Termination secretary company

Date: 19 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM02

Documents

View document PDF

Termination director company with name

Date: 23 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sharon Daoudi

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Jan 2013

Action Date: 23 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-23

Old address: Charles House 108-110 Finchley Road London NW3 5JJ United Kingdom

Documents

View document PDF

Termination secretary company

Date: 23 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM02

Documents

View document PDF

Termination director company with name

Date: 22 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: London Management Directors Limited

Documents

View document PDF

Appoint person director company with name

Date: 21 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Colm Hanley

Documents

View document PDF

Appoint corporate secretary company with name

Date: 21 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Grosvenor Secretaries Limited

Documents

View document PDF

Appoint corporate director company with name

Date: 21 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Desgate Investments Inc.

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Nov 2012

Action Date: 02 Nov 2012

Category: Address

Type: AD01

Old address: Charles House 108-110 Finchley Road London NW3 5JJ United Kingdom

Change date: 2012-11-02

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Nov 2012

Action Date: 02 Nov 2012

Category: Address

Type: AD01

Old address: Charles House 108-110 Finchley Road London NW3 5JJ United Kingdom

Change date: 2012-11-02

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Nov 2012

Action Date: 02 Nov 2012

Category: Address

Type: AD01

Change date: 2012-11-02

Old address: 38 Wigmore Street London W1U 2HA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Capital variation of rights attached to shares

Date: 18 Jan 2012

Category: Capital

Type: SH10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2012

Action Date: 13 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2011

Action Date: 13 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-13

Documents

View document PDF

Appoint person director company with name

Date: 23 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sharon Daoudi

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2010

Action Date: 13 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-13

Documents

View document PDF

Change account reference date company current extended

Date: 22 Dec 2009

Action Date: 31 Dec 2009

Category: Accounts

Type: AA01

New date: 2009-12-31

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 14 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 22 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director diligentia LTD

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Mar 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 15 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/01/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 May 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 23 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/01/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 02 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 13/01/06; full list of members

Documents

View document PDF

Legacy

Date: 21 Dec 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Aug 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 28 Jul 2005

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 30/06/05

Documents

View document PDF

Legacy

Date: 02 Feb 2005

Category: Annual-return

Type: 363a

Description: Return made up to 13/01/05; full list of members

Documents

View document PDF

Legacy

Date: 22 Nov 2004

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 30/06/04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 30 Apr 2004

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 30/06/03

Documents

View document PDF

Legacy

Date: 27 Feb 2004

Category: Annual-return

Type: 363a

Description: Return made up to 13/01/04; full list of members

Documents

View document PDF

Legacy

Date: 15 Sep 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Aug 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 10 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Jun 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 03 Jun 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 May 2003

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 30/06/02

Documents

View document PDF

Legacy

Date: 26 Jan 2003

Category: Annual-return

Type: 363a

Description: Return made up to 13/01/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Feb 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 11 Feb 2002

Category: Annual-return

Type: 363a

Description: Return made up to 13/01/02; full list of members

Documents

View document PDF

Legacy

Date: 14 Dec 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Dec 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Nov 2001

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 30/06/01

Documents

View document PDF

Legacy

Date: 26 Jan 2001

Category: Annual-return

Type: 363a

Description: Return made up to 13/01/01; full list of members

Documents

View document PDF

Legacy

Date: 18 Jan 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 18 Jan 2001

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 18 Jan 2001

Category: Address

Type: 287

Description: Registered office changed on 18/01/01 from: 38 wigmore street london W1H 0BX

Documents

View document PDF

Resolution

Date: 16 Feb 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Feb 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Feb 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Feb 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Feb 2000

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/01 to 30/06/01

Documents

View document PDF

Legacy

Date: 16 Feb 2000

Category: Capital

Type: 88(2)R

Description: Ad 13/01/00--------- £ si 999@1=999 £ ic 1/1000

Documents

View document PDF

Legacy

Date: 28 Jan 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 13 Jan 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABC COSTS LIMITED

11 JOHNSON CLOSE,LICHFIELD,WS13 6AW

Number:07119395
Status:ACTIVE
Category:Private Limited Company

AMBINIX SUPPLY LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11912527
Status:ACTIVE
Category:Private Limited Company

HALL SCHOOL CHARITABLE TRUST(THE)

23 CROSSFIELD ROAD,,NW3 4NU

Number:00509427
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

ITPAC COMPUTERS LIMITED

ANDREW HILL COTTAGE,HEDGERLEY,SL2 3UL

Number:11671565
Status:ACTIVE
Category:Private Limited Company

OPTIMEYES (HUDDERSFIELD) LTD

8 LYNDHURST AVENUE,BRIGHOUSE,HD6 3RY

Number:07431273
Status:ACTIVE
Category:Private Limited Company

PROJECT PHOENIX LTD.

11 WENTWORTH STREET,HUDDERSFIELD,HD1 5PX

Number:10675755
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