About

Registered Number: 03478676
Date of Incorporation: 10/12/1997 (26 years and 4 months ago)
Company Status: Active
Registered Address: 23 Hamilton Road, Sidcup, Kent, DA15 7HB

 

Having been setup in 1997, Grail Acres Publishing Company 2 Ltd have registered office in Kent, it's status in the Companies House registry is set to "Active". There are no directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 26 December 2019
CS01 - N/A 18 December 2019
AA - Annual Accounts 25 December 2018
CS01 - N/A 11 December 2018
AA - Annual Accounts 10 January 2018
CS01 - N/A 01 December 2017
TM01 - Termination of appointment of director 01 December 2017
TM02 - Termination of appointment of secretary 27 June 2017
TM01 - Termination of appointment of director 26 June 2017
DISS40 - Notice of striking-off action discontinued 15 March 2017
GAZ1 - First notification of strike-off action in London Gazette 14 March 2017
AA - Annual Accounts 12 March 2017
CS01 - N/A 05 December 2016
AA - Annual Accounts 03 June 2016
DISS40 - Notice of striking-off action discontinued 12 March 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
AR01 - Annual Return 05 January 2016
AR01 - Annual Return 29 March 2015
AP01 - Appointment of director 29 March 2015
AP01 - Appointment of director 29 March 2015
TM01 - Termination of appointment of director 29 March 2015
TM01 - Termination of appointment of director 29 March 2015
AA - Annual Accounts 31 December 2014
AA - Annual Accounts 22 December 2013
AR01 - Annual Return 12 December 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 21 December 2012
AA01 - Change of accounting reference date 07 November 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 23 December 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 15 December 2010
AA - Annual Accounts 02 February 2010
AR01 - Annual Return 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH03 - Change of particulars for secretary 17 December 2009
AA - Annual Accounts 08 April 2009
363a - Annual Return 02 January 2009
AA - Annual Accounts 14 April 2008
363a - Annual Return 03 January 2008
288c - Notice of change of directors or secretaries or in their particulars 20 December 2006
363a - Annual Return 20 December 2006
AA - Annual Accounts 21 November 2006
363a - Annual Return 19 December 2005
AA - Annual Accounts 14 October 2005
AA - Annual Accounts 21 March 2005
363s - Annual Return 21 December 2004
AA - Annual Accounts 24 February 2004
363s - Annual Return 18 December 2003
AA - Annual Accounts 25 February 2003
363s - Annual Return 30 December 2002
AA - Annual Accounts 14 November 2002
363s - Annual Return 16 January 2002
AA - Annual Accounts 02 March 2001
363s - Annual Return 11 January 2001
363s - Annual Return 24 December 1999
288b - Notice of resignation of directors or secretaries 23 December 1999
AA - Annual Accounts 08 October 1999
363s - Annual Return 11 January 1999
RESOLUTIONS - N/A 19 October 1998
MEM/ARTS - N/A 19 October 1998
225 - Change of Accounting Reference Date 23 September 1998
288a - Notice of appointment of directors or secretaries 17 July 1998
288a - Notice of appointment of directors or secretaries 17 July 1998
287 - Change in situation or address of Registered Office 18 December 1997
288a - Notice of appointment of directors or secretaries 18 December 1997
288a - Notice of appointment of directors or secretaries 18 December 1997
288b - Notice of resignation of directors or secretaries 18 December 1997
288b - Notice of resignation of directors or secretaries 18 December 1997
NEWINC - New incorporation documents 10 December 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.