GRADE FINANCE LIMITED
Status | DISSOLVED |
Company No. | 09826834 |
Category | Private Limited Company |
Incorporated | 15 Oct 2015 |
Age | 8 years, 7 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 17 Dec 2019 |
Years | 4 years, 5 months, 22 days |
SUMMARY
GRADE FINANCE LIMITED is an dissolved private limited company with number 09826834. It was incorporated 8 years, 7 months, 24 days ago, on 15 October 2015 and it was dissolved 4 years, 5 months, 22 days ago, on 17 December 2019. The company address is 42 Berkeley Square, London, W1J 5AW, United Kingdom.
Company Fillings
Termination secretary company with name termination date
Date: 08 Feb 2019
Action Date: 07 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Christine Lomax
Termination date: 2019-02-07
Documents
Confirmation statement with updates
Date: 22 Oct 2018
Action Date: 04 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-04
Documents
Accounts with accounts type dormant
Date: 12 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Notification of a person with significant control
Date: 29 May 2018
Action Date: 14 May 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Gary Anthony Coll
Notification date: 2018-05-14
Documents
Withdrawal of a person with significant control statement
Date: 29 May 2018
Action Date: 29 May 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-05-29
Documents
Appoint person secretary company with name date
Date: 14 May 2018
Action Date: 01 May 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-05-01
Officer name: Ms Christine Lomax
Documents
Change registered office address company with date old address new address
Date: 26 Mar 2018
Action Date: 26 Mar 2018
Category: Address
Type: AD01
Old address: Signallia Marketing 42 Berkeley Square London W1J 5AW England
Change date: 2018-03-26
New address: 42 Berkeley Square London W1J 5AW
Documents
Appoint person director company with name date
Date: 15 Mar 2018
Action Date: 12 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gary Anthony Coll
Appointment date: 2018-03-12
Documents
Change registered office address company with date old address new address
Date: 15 Mar 2018
Action Date: 15 Mar 2018
Category: Address
Type: AD01
Old address: Fernhills House Todd Street Bury BL9 5BJ England
New address: Signallia Marketing 42 Berkeley Square London W1J 5AW
Change date: 2018-03-15
Documents
Termination director company with name termination date
Date: 15 Mar 2018
Action Date: 12 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lisa Valerie Aspinall
Termination date: 2018-03-12
Documents
Confirmation statement with updates
Date: 11 Dec 2017
Action Date: 14 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-14
Documents
Accounts with accounts type dormant
Date: 15 Jun 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 21 Nov 2016
Action Date: 14 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-14
Documents
Appoint person director company with name date
Date: 13 Sep 2016
Action Date: 13 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-13
Officer name: Mrs Lisa Valerie Aspinall
Documents
Termination director company with name termination date
Date: 13 Sep 2016
Action Date: 13 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-04-13
Officer name: Nikolas Sebastian Powis
Documents
Resolution
Date: 21 Apr 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Apr 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 13 Apr 2016
Action Date: 13 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nikolas Sebastian Powis
Appointment date: 2016-04-13
Documents
Termination director company with name termination date
Date: 13 Apr 2016
Action Date: 13 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-04-13
Officer name: Nathaniel Williams
Documents
Change registered office address company with date old address new address
Date: 13 Apr 2016
Action Date: 13 Apr 2016
Category: Address
Type: AD01
New address: Fernhills House Todd Street Bury BL9 5BJ
Change date: 2016-04-13
Old address: 20-22 Wenlock Road London N1 7GU England
Documents
Some Companies
73 WILTSHIRE LANE,PINNER,HA5 2LY
Number: | 10893507 |
Status: | ACTIVE |
Category: | Private Limited Company |
MP DEVELOPMENT AND CONSTRUCTION LIMITED
2A ST. GEORGE WHARF,LONDON,SW8 2LE
Number: | 08579242 |
Status: | ACTIVE |
Category: | Private Limited Company |
MCCALLUM ASSOCIATES WYMET HOUSE,DUNFERMLINE,KY12 7DZ
Number: | SC587985 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 PITT ROAD,THORNTON HEATH,CR7 7BT
Number: | 09723524 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 CHARLES STREET,MANCHESTER,M1 7DB
Number: | 10402636 |
Status: | ACTIVE |
Category: | Private Limited Company |
THIJSSEN RADIOLOGY SERVICES LIMITED
5 TABLEY COURT,ALTRINCHAM,WA14 1EZ
Number: | 09223537 |
Status: | LIQUIDATION |
Category: | Private Limited Company |