About

Registered Number: 04526524
Date of Incorporation: 04/09/2002 (22 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 11/02/2020 (5 years and 1 month ago)
Registered Address: 25 Heath Park Drive, Leighton Buzzard, Bedfordshire, LU7 3BF

 

E Grasby & Associates Ltd was setup in 2002, it's status at Companies House is "Dissolved". The organisation has only one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GRASBY, Angela Vivienne 04 September 2002 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 February 2020
GAZ1 - First notification of strike-off action in London Gazette 26 November 2019
DISS40 - Notice of striking-off action discontinued 01 January 2019
CS01 - N/A 31 December 2018
AA - Annual Accounts 31 December 2018
GAZ1 - First notification of strike-off action in London Gazette 27 November 2018
CS01 - N/A 24 January 2018
DISS40 - Notice of striking-off action discontinued 02 January 2018
AA - Annual Accounts 31 December 2017
GAZ1 - First notification of strike-off action in London Gazette 28 November 2017
AA - Annual Accounts 31 December 2016
DISS40 - Notice of striking-off action discontinued 03 December 2016
CS01 - N/A 30 November 2016
GAZ1 - First notification of strike-off action in London Gazette 22 November 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 16 September 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 09 September 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 31 December 2011
AR01 - Annual Return 12 September 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 01 November 2010
CH01 - Change of particulars for director 01 November 2010
CH03 - Change of particulars for secretary 01 November 2010
DISS40 - Notice of striking-off action discontinued 12 June 2010
AA - Annual Accounts 09 June 2010
GAZ1 - First notification of strike-off action in London Gazette 01 June 2010
AD01 - Change of registered office address 16 March 2010
AR01 - Annual Return 07 October 2009
363a - Annual Return 18 August 2009
288c - Notice of change of directors or secretaries or in their particulars 18 August 2009
AA - Annual Accounts 04 April 2009
AA - Annual Accounts 02 February 2008
363a - Annual Return 05 October 2007
AA - Annual Accounts 02 February 2007
363a - Annual Return 20 September 2006
363a - Annual Return 01 August 2006
AA - Annual Accounts 04 February 2006
AA - Annual Accounts 02 August 2005
363s - Annual Return 17 September 2004
363s - Annual Return 14 October 2003
AA - Annual Accounts 17 June 2003
225 - Change of Accounting Reference Date 17 June 2003
288a - Notice of appointment of directors or secretaries 19 February 2003
287 - Change in situation or address of Registered Office 19 February 2003
288a - Notice of appointment of directors or secretaries 19 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 2003
288b - Notice of resignation of directors or secretaries 11 September 2002
288b - Notice of resignation of directors or secretaries 11 September 2002
NEWINC - New incorporation documents 04 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.