GRADEGLOBAL LIMITED
Status | DISSOLVED |
Company No. | 03905989 |
Category | Private Limited Company |
Incorporated | 13 Jan 2000 |
Age | 24 years, 4 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 22 Mar 2017 |
Years | 7 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
Liquidation voluntary members return of final meeting
Date: 22 Dec 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
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
Liquidation voluntary declaration of solvency
Date: 23 Dec 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Liquidation voluntary appointment of liquidator
Date: 23 Dec 2015
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 23 Dec 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Termination secretary company
Date: 19 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM02
Documents
Termination director company with name
Date: 23 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sharon Daoudi
Documents
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
Termination secretary company
Date: 23 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM02
Documents
Termination director company with name
Date: 22 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: London Management Directors Limited
Documents
Appoint person director company with name
Date: 21 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Colm Hanley
Documents
Appoint corporate secretary company with name
Date: 21 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Grosvenor Secretaries Limited
Documents
Appoint corporate director company with name
Date: 21 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Desgate Investments Inc.
Documents
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
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
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
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
Capital variation of rights attached to shares
Date: 18 Jan 2012
Category: Capital
Type: SH10
Documents
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
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
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
Appoint person director company with name
Date: 23 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Sharon Daoudi
Documents
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
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
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
Legacy
Date: 14 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/01/09; full list of members
Documents
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
Legacy
Date: 22 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director diligentia LTD
Documents
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
Legacy
Date: 15 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/01/08; full list of members
Documents
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
Legacy
Date: 23 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 13/01/07; full list of members
Documents
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
Legacy
Date: 02 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 13/01/06; full list of members
Documents
Legacy
Date: 21 Dec 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
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
Legacy
Date: 28 Jul 2005
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 30/06/05
Documents
Legacy
Date: 02 Feb 2005
Category: Annual-return
Type: 363a
Description: Return made up to 13/01/05; full list of members
Documents
Legacy
Date: 22 Nov 2004
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 30/06/04
Documents
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
Legacy
Date: 30 Apr 2004
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 30/06/03
Documents
Legacy
Date: 27 Feb 2004
Category: Annual-return
Type: 363a
Description: Return made up to 13/01/04; full list of members
Documents
Legacy
Date: 15 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 10 Jun 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 03 Jun 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 04 May 2003
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 30/06/02
Documents
Legacy
Date: 26 Jan 2003
Category: Annual-return
Type: 363a
Description: Return made up to 13/01/03; full list of members
Documents
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
Legacy
Date: 11 Feb 2002
Category: Annual-return
Type: 363a
Description: Return made up to 13/01/02; full list of members
Documents
Legacy
Date: 14 Dec 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Dec 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Nov 2001
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 30/06/01
Documents
Legacy
Date: 26 Jan 2001
Category: Annual-return
Type: 363a
Description: Return made up to 13/01/01; full list of members
Documents
Legacy
Date: 18 Jan 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 18 Jan 2001
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
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
Resolution
Date: 16 Feb 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Feb 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Feb 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Feb 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 Feb 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/01 to 30/06/01
Documents
Legacy
Date: 16 Feb 2000
Category: Capital
Type: 88(2)R
Description: Ad 13/01/00--------- £ si 999@1=999 £ ic 1/1000
Documents
Legacy
Date: 28 Jan 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
11 JOHNSON CLOSE,LICHFIELD,WS13 6AW
Number: | 07119395 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |
ANDREW HILL COTTAGE,HEDGERLEY,SL2 3UL
Number: | 11671565 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 LYNDHURST AVENUE,BRIGHOUSE,HD6 3RY
Number: | 07431273 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 WENTWORTH STREET,HUDDERSFIELD,HD1 5PX
Number: | 10675755 |
Status: | ACTIVE |
Category: | Private Limited Company |