Home
A-Z Index
G list
GR list
GRA list
GRAC list
Company details
Name
Graceland Quality Care Ltd
Number
11478261
Date of Incorporation:
Mon, 23rd Jul 2018
End of financial year:
31 July
Address:
58 Muriel Road, Leicester, LE3 6BG
SIC code:
86210 - General medical practice activities
Graceland Quality Care Ltd was dissolved on 2023-01-17.
Graceland Quality Care was a private limited company that could have been found at 58 Muriel Road, Leicester, LE3 6BG, ENGLAND. Its total net worth was estimated to be 0 pounds, and the fixed assets the company owned totalled up to 0 pounds. The company (officially started on 2018-07-23) was run by 1 director.
Director Ropafadzayi S. who was appointed on 23 July 2018.
The company was officially categorised as "general medical practice activities" (86210).
As stated in the Companies House data, there was a name alteration on 2019-01-21 and their previous name was Haggai.
The last confirmation statement was sent on 2021-07-15 and last time the annual accounts were sent was on 31 July 2021.
Directors
Accounts data
Date of Accounts
2019-07-31
2020-07-31
Current Assets
1,602
7
People with significant control
Ropafadzayi S.
23 July 2018
Nature of control:
75,01-100% shares
Show PSC documents details
Filings
Categories:
Accounts
Confirmation statement
Gazette
Incorporation
Resolution
Download filing
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 17th, January 2023
| gazette
Free Download
(1 page)
Show more filings
Download filing
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 17th, January 2023
| gazette
Free Download
(1 page)
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, October 2022
| gazette
Free Download
(1 page)
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, July 2022
| gazette
Free Download
(1 page)
(AA) Total exemption full accounts record for the accounting period up to 2021/07/31
filed on: 18th, July 2022
| accounts
Free Download
(7 pages)
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, June 2022
| gazette
Free Download
(1 page)
(CS01) Confirmation statement with no updates 2021/07/15
filed on: 19th, August 2021
| confirmation statement
Free Download
(3 pages)
(AA) Total exemption full accounts record for the accounting period up to 2020/07/31
filed on: 29th, December 2020
| accounts
Free Download
(7 pages)
(CS01) Confirmation statement with no updates 2020/07/15
filed on: 24th, July 2020
| confirmation statement
Free Download
(3 pages)
(AA) Total exemption full accounts record for the accounting period up to 2019/07/31
filed on: 2nd, April 2020
| accounts
Free Download
(7 pages)
(CS01) Confirmation statement with no updates 2019/07/15
filed on: 15th, July 2019
| confirmation statement
Free Download
(3 pages)
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2019/01/21
filed on: 21st, January 2019
| resolution
Free Download
(3 pages)
(NM01) Resolution of change of name
change of name
(NEWINC) Company registration
filed on: 23rd, July 2018
| incorporation
Free Download
(10 pages)
(SH01) 1.00 GBP is the capital in company's statement on 2018/07/23
capital
(MODEL ARTICLES) Adoption of model articles
incorporation