GRACE TV GLOBAL LTD

C/O Kay Johnson Gee Corporate Recovery C/O Kay Johnson Gee Corporate Recovery, Manchester, M15 4PN
StatusDISSOLVED
Company No.11574396
Category
Incorporated18 Sep 2018
Age5 years, 8 months, 3 days
JurisdictionEngland Wales
Dissolution17 Mar 2021
Years3 years, 2 months, 4 days

SUMMARY

GRACE TV GLOBAL LTD is an dissolved with number 11574396. It was incorporated 5 years, 8 months, 3 days ago, on 18 September 2018 and it was dissolved 3 years, 2 months, 4 days ago, on 17 March 2021. The company address is C/O Kay Johnson Gee Corporate Recovery C/O Kay Johnson Gee Corporate Recovery, Manchester, M15 4PN.



Company Fillings

Gazette dissolved liquidation

Date: 17 Mar 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 17 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2019

Action Date: 30 Oct 2019

Category: Address

Type: AD01

New address: C/O Kay Johnson Gee Corporate Recovery 1 City Road East Manchester M15 4PN

Change date: 2019-10-30

Old address: 16 Flat 16 Vicarage Farm Court Vicarage Farm Road Hounslow TW5 0DR England

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 29 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 29 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 29 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2019

Action Date: 26 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-26

Officer name: Dr Ejaz Gohar

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2019

Action Date: 05 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Lindsay

Termination date: 2019-06-05

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jun 2019

Action Date: 05 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-06-05

Psc name: Graham Lindsay

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jun 2019

Action Date: 05 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-06-05

Psc name: Noble Samuel

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2019

Action Date: 21 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rev Noble Samuel

Appointment date: 2019-05-21

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jun 2019

Action Date: 03 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-06-03

Psc name: Graham Lindsay

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jun 2019

Action Date: 03 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-06-03

Psc name: Noble Samuel

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jun 2019

Action Date: 03 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ejaz Gohar

Termination date: 2019-06-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jun 2019

Action Date: 03 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Angelina Ejaz Gohar

Termination date: 2019-06-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jun 2019

Action Date: 03 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Noble Samuel

Termination date: 2019-06-03

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2019

Action Date: 23 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rev Graham Lindsay

Appointment date: 2019-05-23

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2019

Action Date: 14 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Angelina Ejaz Gohar

Appointment date: 2019-03-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Mar 2019

Action Date: 13 Mar 2019

Category: Address

Type: AD01

Old address: 16 Vicarage Farm Road Hounslow TW5 0DR England

New address: 16 Flat 16 Vicarage Farm Court Vicarage Farm Road Hounslow TW5 0DR

Change date: 2019-03-13

Documents

View document PDF

Change to a person with significant control

Date: 12 Mar 2019

Action Date: 12 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Rev Nobel Samuel

Change date: 2019-03-12

Documents

View document PDF

Notification of a person with significant control

Date: 12 Mar 2019

Action Date: 12 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nobel Samuel

Notification date: 2019-03-12

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Mar 2019

Action Date: 12 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ejaz Gohar

Cessation date: 2019-03-12

Documents

View document PDF

Change to a person with significant control

Date: 12 Mar 2019

Action Date: 12 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Dr Ejaz Gohar

Change date: 2019-03-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2019

Action Date: 11 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-11

Officer name: Rev. Noble Samuel

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Mar 2019

Action Date: 11 Mar 2019

Category: Address

Type: AD01

Old address: 71 Newnham Avenue Bedford Bedfordshire MK41 9QG United Kingdom

Change date: 2019-03-11

New address: 16 Vicarage Farm Road Hounslow TW5 0DR

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2019

Action Date: 11 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-11

Officer name: Angelina Ejaz Gohar

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2019

Action Date: 28 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Paul

Termination date: 2019-01-28

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2019

Action Date: 14 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-14

Officer name: Miss Angelina Ejaz Gohar

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Jan 2019

Action Date: 21 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-01-21

Officer name: Haroon Barkat Masih

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-11-01

Officer name: Reverend Haroon Barkat Masih

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Paul

Appointment date: 2018-11-01

Documents

View document PDF

Incorporation company

Date: 18 Sep 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A L COMMERCIAL LIMITED

11-19 KINGS ROAD,HARROGATE,HG1 5JY

Number:09598174
Status:ACTIVE
Category:Private Limited Company

DEYAN LOGISTICS LTD

52 CAMPUS AVENUE,DAGENHAM,RM8 2FW

Number:10937226
Status:ACTIVE
Category:Private Limited Company

DMT & ENGINEERS LTD

4-8 SUTTON STREET,LONDON,E1 0BB

Number:11319427
Status:ACTIVE
Category:Private Limited Company

HAGGLERS KAFFI HUS LTD

586 QUEENS ROAD,SHEFFIELD,S2 4DU

Number:07765291
Status:ACTIVE
Category:Private Limited Company

MARQUE MODELS LIMITED

C/O MILLSTAR LIMITED THE CIDER HOUSE,TENBURY WELLS,WR15 8JQ

Number:01197092
Status:ACTIVE
Category:Private Limited Company

PETROSHE SOLUTIONS LTD

4 GARTHDEE FARM LANE,ABERDEEN,AB10 7GG

Number:SC392250
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