About

Registered Number: 06708583
Date of Incorporation: 26/09/2008 (15 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 25/02/2020 (4 years and 3 months ago)
Registered Address: 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX

 

La Grace Ltd was founded on 26 September 2008. This company has 2 directors listed as Dhillon, Surinder Kaur, Incorporate Secretariat Limited in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DHILLON, Surinder Kaur 26 September 2008 - 1
INCORPORATE SECRETARIAT LIMITED 26 September 2008 26 September 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 February 2020
LIQ14 - N/A 25 November 2019
AD01 - Change of registered office address 09 October 2018
RESOLUTIONS - N/A 04 October 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 04 October 2018
LIQ02 - N/A 04 October 2018
AD01 - Change of registered office address 03 July 2018
CS01 - N/A 18 October 2017
AA - Annual Accounts 07 July 2017
DISS40 - Notice of striking-off action discontinued 02 November 2016
GAZ1 - First notification of strike-off action in London Gazette 01 November 2016
CS01 - N/A 28 October 2016
AA - Annual Accounts 28 October 2016
DISS40 - Notice of striking-off action discontinued 23 December 2015
GAZ1 - First notification of strike-off action in London Gazette 22 December 2015
AR01 - Annual Return 21 December 2015
AD01 - Change of registered office address 22 September 2015
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 15 July 2014
AD01 - Change of registered office address 06 November 2013
AD01 - Change of registered office address 06 November 2013
AR01 - Annual Return 04 October 2013
AA - Annual Accounts 06 June 2013
AD01 - Change of registered office address 15 February 2013
AR01 - Annual Return 26 October 2012
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 31 October 2011
AA01 - Change of accounting reference date 06 December 2010
AR01 - Annual Return 15 November 2010
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 06 November 2009
395 - Particulars of a mortgage or charge 04 December 2008
395 - Particulars of a mortgage or charge 26 November 2008
288c - Notice of change of directors or secretaries or in their particulars 24 October 2008
287 - Change in situation or address of Registered Office 30 September 2008
288b - Notice of resignation of directors or secretaries 26 September 2008
NEWINC - New incorporation documents 26 September 2008

Mortgages & Charges

Description Date Status Charge by
Mortgage 01 December 2008 Outstanding

N/A

Debenture 14 November 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.