GRAMOR ENTERPRISE LTD

175 King John Avenue, Bournemouth, BH11 9SJ, England
StatusDISSOLVED
Company No.08767233
CategoryPrivate Limited Company
Incorporated08 Nov 2013
Age10 years, 6 months, 26 days
JurisdictionEngland Wales
Dissolution21 Dec 2021
Years2 years, 5 months, 14 days

SUMMARY

GRAMOR ENTERPRISE LTD is an dissolved private limited company with number 08767233. It was incorporated 10 years, 6 months, 26 days ago, on 08 November 2013 and it was dissolved 2 years, 5 months, 14 days ago, on 21 December 2021. The company address is 175 King John Avenue, Bournemouth, BH11 9SJ, England.



Company Fillings

Gazette dissolved voluntary

Date: 21 Dec 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Gazette notice voluntary

Date: 05 Oct 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Sep 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2020

Action Date: 31 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2019

Action Date: 31 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2019

Action Date: 02 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2018

Action Date: 31 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Oct 2018

Action Date: 31 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-31

Old address: Lytchett House, 13 Freeland Park Wareham Road Lytchett Matravers Poole Dorset BH16 6FA England

New address: 175 King John Avenue Bournemouth BH11 9SJ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2017

Action Date: 02 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Apr 2017

Action Date: 21 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-21

Old address: 802C 802C Christchurch Road Bournemouth BH7 6DD United Kingdom

New address: Lytchett House, 13 Freeland Park Wareham Road Lytchett Matravers Poole Dorset BH16 6FA

Documents

View document PDF

Resolution

Date: 12 Apr 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-01

Officer name: Helen Louise Chibamba

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-03-01

Officer name: Helen Louise Chibamba

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2016

Action Date: 08 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-08

Documents

View document PDF

Change person secretary company with change date

Date: 03 Oct 2016

Action Date: 03 Oct 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-10-03

Officer name: Mrs Helen Louise Chibamba

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2015-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2016

Action Date: 15 Jul 2016

Category: Address

Type: AD01

New address: 802C 802C Christchurch Road Bournemouth BH7 6DD

Change date: 2016-07-15

Old address: PO Box BH7 6DD 802C Christchurch Road Christchurch Road Bournemouth Dorset BH7 6DD United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jul 2016

Action Date: 11 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-11

New address: PO Box BH7 6DD 802C Christchurch Road Christchurch Road Bournemouth Dorset BH7 6DD

Old address: 2 Wickham Road Bournemouth Dorset BH7 6JX

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2015

Action Date: 08 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2015

Action Date: 22 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Helen Louise Chibamba

Appointment date: 2015-01-22

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2015

Action Date: 20 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chewe Chibamba

Termination date: 2015-01-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2014

Action Date: 08 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-08

Documents

View document PDF

Capital allotment shares

Date: 29 Nov 2014

Action Date: 26 Nov 2014

Category: Capital

Type: SH01

Date: 2014-11-26

Capital : 1 GBP

Documents

View document PDF

Change person director company with change date

Date: 28 May 2014

Action Date: 27 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-27

Officer name: Mr Noah Chibamba

Documents

View document PDF

Change person secretary company with change date

Date: 06 Mar 2014

Action Date: 09 Nov 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-11-09

Officer name: Mrs Helen Louise Chibamba

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Mar 2014

Action Date: 05 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-05

Old address: C/O Mr Noah Chibamba 2 Wickham Road Bournemouth Dorset BH7 6JX England

Documents

View document PDF

Appoint person director company with name

Date: 03 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Chewe Chibamba

Documents

View document PDF

Termination director company with name

Date: 28 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Morris Chibamba

Documents

View document PDF

Change person secretary company with change date

Date: 23 Jan 2014

Action Date: 22 Jan 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-01-22

Officer name: Mrs Helen Chibamba

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Jan 2014

Action Date: 23 Jan 2014

Category: Address

Type: AD01

Old address: 2 Wichiam Road Wickham Road Bournemouth BH7 6JX United Kingdom

Change date: 2014-01-23

Documents

View document PDF

Incorporation company

Date: 08 Nov 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

AULD CLASSIC BAR LIMITED

28 CLAY ACRES COURT,DUNFERMLINE,KY12 9EZ

Number:SC369885
Status:ACTIVE
Category:Private Limited Company

BLUE LINE NORTH LIMITED

55 STANLEY ROAD,SALFORD,M7 4FR

Number:11826423
Status:ACTIVE
Category:Private Limited Company

DAERVEN BARROW LLP

KINTYRE HOUSE,GLASGOW,G2 2LW

Number:SO306512
Status:ACTIVE
Category:Limited Liability Partnership

DOMINIC DOBB LTD

APARTMENT 2 JOSIAH EVANS COURT 77,ST HELENS,WA12 9TS

Number:08531917
Status:ACTIVE
Category:Private Limited Company

PARAGON PUBLISHING LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09599719
Status:ACTIVE
Category:Private Limited Company

RINGROSE SYSTEMS LIMITED

48 CLAREMONT AVENUE,STOCKPORT,SK6 6JG

Number:06890992
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