GRACE IN AGE LTD
Status | DISSOLVED |
Company No. | 07492553 |
Category | Private Limited Company |
Incorporated | 13 Jan 2011 |
Age | 13 years, 5 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 02 Apr 2024 |
Years | 3 months, 6 days |
SUMMARY
GRACE IN AGE LTD is an dissolved private limited company with number 07492553. It was incorporated 13 years, 5 months, 26 days ago, on 13 January 2011 and it was dissolved 3 months, 6 days ago, on 02 April 2024. The company address is 5 Brooklands Place 5 Brooklands Place, Sale, M33 3SD, Cheshire, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 02 Apr 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 05 Jan 2024
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 13 Dec 2023
Action Date: 11 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-11
Documents
Change account reference date company previous extended
Date: 06 Dec 2023
Action Date: 11 Sep 2023
Category: Accounts
Type: AA01
Made up date: 2023-03-30
New date: 2023-09-11
Documents
Confirmation statement with no updates
Date: 24 Jan 2023
Action Date: 12 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-12
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 13 Jan 2022
Action Date: 12 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-12
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 04 Feb 2021
Action Date: 12 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-12
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 26 Jan 2020
Action Date: 12 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-12
Documents
Accounts with accounts type micro entity
Date: 06 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 Jan 2019
Action Date: 12 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-12
Documents
Accounts with accounts type micro entity
Date: 23 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Accounts with accounts type micro entity
Date: 12 Mar 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 12 Jan 2018
Action Date: 12 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-12
Documents
Change account reference date company previous shortened
Date: 21 Dec 2017
Action Date: 30 Mar 2017
Category: Accounts
Type: AA01
Made up date: 2017-03-31
New date: 2017-03-30
Documents
Change registered office address company with date old address new address
Date: 18 Dec 2017
Action Date: 18 Dec 2017
Category: Address
Type: AD01
Change date: 2017-12-18
Old address: Holland House 1 - 5 Oakfield Sale Cheshire M33 6TT
New address: 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD
Documents
Confirmation statement with updates
Date: 12 Jan 2017
Action Date: 12 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-12
Documents
Accounts with accounts type total exemption full
Date: 22 Nov 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: 02 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
Made up date: 2016-01-31
New date: 2016-03-31
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2016
Action Date: 13 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-13
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2015
Action Date: 13 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-13
Documents
Accounts with accounts type total exemption small
Date: 27 May 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2014
Action Date: 13 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-13
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2013
Action Date: 13 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-13
Documents
Change person director company with change date
Date: 16 Jan 2013
Action Date: 12 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-01-12
Officer name: Mr Benjamin Cain
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Change registered office address company with date old address
Date: 01 Mar 2012
Action Date: 01 Mar 2012
Category: Address
Type: AD01
Change date: 2012-03-01
Old address: 2Nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2012
Action Date: 13 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-13
Documents
Capital allotment shares
Date: 24 Jan 2011
Action Date: 14 Jan 2011
Category: Capital
Type: SH01
Date: 2011-01-14
Capital : 100 GBP
Documents
Appoint person director company with name
Date: 18 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Benjamin Cain
Documents
Termination director company with name
Date: 13 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yomtov Eliezer Jacobs
Documents
Some Companies
ALLURE ART & DESIGN LIVERPOOL LTD
UNIT 19 (ARCH 27) GRANT ROAD,LONDON,SW11 2NU
Number: | 11221547 |
Status: | ACTIVE |
Category: | Private Limited Company |
71 SOUTH RIDGE,BILLERICAY,CM11 2ER
Number: | 11628089 |
Status: | ACTIVE |
Category: | Private Limited Company |
DOUGLAS MANAGEMENT SERVICES LIMITED
216 WEST GEORGE STREET,,G2 2PQ
Number: | SC186847 |
Status: | ACTIVE |
Category: | Private Limited Company |
GOWER COAST CONSTRUCTION LIMITED
HILL LODGE OVERTON LANE,PORT EYNON,SA3 1NR
Number: | 07725246 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
S WHITTAKER CONSULTING LIMITED
BRUNEL HOUSE, 340 FIRECREST,WARRINGTON,WA1 1RG
Number: | 06084542 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 WADESLEA,ELIE,KY9 1EB
Number: | SC434095 |
Status: | ACTIVE |
Category: | Private Limited Company |