BOOTHBY GRAFFOE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 28/10/2528 October 2025 New | Total exemption full accounts made up to 2025-01-31 |
| 14/03/2514 March 2025 | Confirmation statement made on 2025-02-25 with no updates |
| 31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
| 27/09/2427 September 2024 | Total exemption full accounts made up to 2024-01-31 |
| 07/03/247 March 2024 | Confirmation statement made on 2024-02-25 with no updates |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 23/10/2323 October 2023 | Total exemption full accounts made up to 2023-01-31 |
| 17/06/2317 June 2023 | Compulsory strike-off action has been discontinued |
| 17/06/2317 June 2023 | Compulsory strike-off action has been discontinued |
| 15/06/2315 June 2023 | Confirmation statement made on 2023-02-25 with no updates |
| 16/05/2316 May 2023 | First Gazette notice for compulsory strike-off |
| 16/05/2316 May 2023 | First Gazette notice for compulsory strike-off |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 13/10/2213 October 2022 | Total exemption full accounts made up to 2022-01-31 |
| 12/10/2212 October 2022 | Compulsory strike-off action has been discontinued |
| 12/10/2212 October 2022 | Compulsory strike-off action has been discontinued |
| 11/10/2211 October 2022 | Total exemption full accounts made up to 2021-01-31 |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
| 04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
| 10/08/2110 August 2021 | Compulsory strike-off action has been discontinued |
| 10/08/2110 August 2021 | Compulsory strike-off action has been discontinued |
| 09/08/219 August 2021 | Confirmation statement made on 2021-02-25 with no updates |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 27/01/2127 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
| 23/12/2023 December 2020 | APPOINTMENT TERMINATED, SECRETARY HUGH ORAM |
| 27/10/2027 October 2020 | CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES |
| 21/10/2021 October 2020 | DISS40 (DISS40(SOAD)) |
| 20/10/2020 October 2020 | FIRST GAZETTE |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 29/10/1929 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
| 24/09/1924 September 2019 | CONFIRMATION STATEMENT MADE ON 25/02/17, NO UPDATES |
| 24/09/1924 September 2019 | CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES |
| 24/09/1924 September 2019 | CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES |
| 24/09/1924 September 2019 | Annual return made up to 8 January 2015 with full list of shareholders |
| 24/09/1924 September 2019 | Annual return made up to 25 February 2016 with full list of shareholders |
| 24/09/1924 September 2019 | ORDER OF COURT - RESTORATION |
| 24/09/1924 September 2019 | 31/01/17 TOTAL EXEMPTION FULL |
| 24/09/1924 September 2019 | 31/01/18 TOTAL EXEMPTION FULL |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 09/08/169 August 2016 | STRUCK OFF AND DISSOLVED |
| 24/05/1624 May 2016 | FIRST GAZETTE |
| 02/02/162 February 2016 | DISS40 (DISS40(SOAD)) |
| 01/02/161 February 2016 | Annual accounts small company total exemption made up to 31 January 2015 |
| 01/02/161 February 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 29/12/1529 December 2015 | FIRST GAZETTE |
| 02/04/152 April 2015 | Annual accounts small company total exemption made up to 31 January 2014 |
| 14/03/1514 March 2015 | DISS40 (DISS40(SOAD)) |
| 11/03/1511 March 2015 | Annual return made up to 25 February 2015 with full list of shareholders |
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
| 13/01/1513 January 2015 | FIRST GAZETTE |
| 24/04/1424 April 2014 | REGISTERED OFFICE CHANGED ON 24/04/2014 FROM, C/O KEITH BAYLEY ROGERS & CO LIMITED, 33 THROGMORTON STREET, LONDON, EC2N 2BR |
| 24/04/1424 April 2014 | Annual return made up to 8 January 2014 with full list of shareholders |
| 02/08/132 August 2013 | REGISTERED OFFICE CHANGED ON 02/08/2013 FROM, C/O C/O KEITH, BAYLEY, ROGERS & CO. LIMITED, 2ND FLOOR FINSBURY TOWER, 103 - 105 BUNHILL ROW, LONDON, EC1Y 8LZ, ENGLAND |
| 08/01/138 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company