GRAUSLE LTD - HERTFORD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2019-11-26 View Report
Dissolution. Dissolution application strike off company. 2019-11-15 View Report
Gazette. Gazette filings brought up to date. 2019-10-20 View Report
Accounts. Accounts type micro entity. 2019-10-16 View Report
Gazette. Gazette notice compulsory. 2019-10-08 View Report
Persons with significant control. Psc name: Darrell Brannagan. Cessation date: 2017-09-18. 2019-02-12 View Report
Accounts. Accounts type micro entity. 2018-11-23 View Report
Confirmation statement. Statement with updates. 2018-07-17 View Report
Accounts. Change account reference date company previous shortened. 2018-06-26 View Report
Persons with significant control. Notification date: 2017-09-18. Psc name: Romeo Dela Cruz. 2018-06-21 View Report
Address. New address: Unit 4 Conbar House Mead Lane Hertford Hertfordshire SG13 7AP. Old address: Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7DA. Change date: 2018-02-23. 2018-02-23 View Report
Officers. Termination date: 2017-09-18. Officer name: Darrell Brannagan. 2017-11-03 View Report
Officers. Officer name: Mr Romeo Dela Cruz. Appointment date: 2017-09-18. 2017-10-27 View Report
Address. Old address: 354D Abbey Hills Road Oldham OL8 2DH United Kingdom. Change date: 2017-09-27. New address: Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7DA. 2017-09-27 View Report
Incorporation. Capital: GBP 1 2017-08-16 View Report