GRAMOR ENTERPRISE LTD
Status | DISSOLVED |
Company No. | 08767233 |
Category | Private Limited Company |
Incorporated | 08 Nov 2013 |
Age | 10 years, 6 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 21 Dec 2021 |
Years | 2 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
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
Dissolution application strike off company
Date: 27 Sep 2021
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 12 Apr 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 29 Nov 2014
Action Date: 26 Nov 2014
Category: Capital
Type: SH01
Date: 2014-11-26
Capital : 1 GBP
Documents
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
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
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
Appoint person director company with name
Date: 03 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Chewe Chibamba
Documents
Termination director company with name
Date: 28 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Morris Chibamba
Documents
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
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
Incorporation company
Date: 08 Nov 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
28 CLAY ACRES COURT,DUNFERMLINE,KY12 9EZ
Number: | SC369885 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 STANLEY ROAD,SALFORD,M7 4FR
Number: | 11826423 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINTYRE HOUSE,GLASGOW,G2 2LW
Number: | SO306512 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
APARTMENT 2 JOSIAH EVANS COURT 77,ST HELENS,WA12 9TS
Number: | 08531917 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 09599719 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 CLAREMONT AVENUE,STOCKPORT,SK6 6JG
Number: | 06890992 |
Status: | ACTIVE |
Category: | Private Limited Company |