2b Wateringbury Grove
Staveley
Chesterfield
S43 3TS
SIC code:
82920 - Packaging activities
Company staff
People with significant control
Cale E.
11 September 2020
Nature of control:
75,01-100% shares
Abbie J.
5 August 2020 - 11 September 2020
Nature of control:
75,01-100% shares
Financial data
Date of Accounts
2021-04-05
Current Assets
37,020
Total Assets Less Current Liabilities
-47
Gracesky Ltd was dissolved on 2022-05-31.
Gracesky was a private limited company that was situated at 2B Wateringbury Grove, Staveley, Chesterfield, S43 3TS, UNITED KINGDOM. Its total net worth was estimated to be 0 pounds, while the fixed assets that belonged to the company amounted to 0 pounds. This company (formed on 2020-08-05) was run by 1 director.
Director Cale E. who was appointed on 11 September 2020.
The company was officially categorised as "packaging activities" (82920).
The most recent confirmation statement was filed on 2021-08-04 and last time the statutory accounts were filed was on 05 April 2021.
Company filing
Filter filings by category:
Accounts
Address
Confirmation statement
Dissolution
Gazette
Incorporation
Officers
Persons with significant control
Type
Free download
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 15th, March 2022
| gazette
Free Download
(1 page)
Type
Free download
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 15th, March 2022
| gazette
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 6th, March 2022
| dissolution
Free Download
(1 page)
AA
Micro company accounts made up to 2021-04-05
filed on: 8th, November 2021
| accounts
Free Download
(6 pages)
CS01
Confirmation statement with updates 2021-08-04
filed on: 4th, August 2021
| confirmation statement
Free Download
(4 pages)
AA01
Previous accounting period shortened from 2021-08-31 to 2021-04-05
filed on: 20th, May 2021
| accounts
Free Download
(1 page)
PSC07
Cessation of a person with significant control 2020-09-11
filed on: 11th, January 2021
| persons with significant control
Free Download
(1 page)
PSC01
Notification of a person with significant control 2020-09-11
filed on: 8th, January 2021
| persons with significant control
Free Download
(2 pages)
TM01
Director appointment termination date: 2020-09-11
filed on: 17th, September 2020
| officers
Free Download
(1 page)
AP01
New director was appointed on 2020-09-11
filed on: 16th, September 2020
| officers
Free Download
(2 pages)
AD01
Registered office address changed from 21 Brookdale Road Wigan WN2 4JF United Kingdom to 2B Wateringbury Grove Staveley Chesterfield S43 3TS on 2020-08-18
filed on: 18th, August 2020
| address
Free Download
(1 page)
NEWINC
Incorporation
filed on: 5th, August 2020
| incorporation