DAVID GRAHAME CONSTRUCTION LIMITED
Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 New | Final Gazette dissolved via voluntary strike-off |
10/06/2510 June 2025 New | Final Gazette dissolved via voluntary strike-off |
29/05/2529 May 2025 | Total exemption full accounts made up to 2024-08-31 |
04/12/244 December 2024 | Voluntary strike-off action has been suspended |
04/12/244 December 2024 | Voluntary strike-off action has been suspended |
26/11/2426 November 2024 | First Gazette notice for voluntary strike-off |
26/11/2426 November 2024 | First Gazette notice for voluntary strike-off |
13/11/2413 November 2024 | Application to strike the company off the register |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
30/08/2430 August 2024 | Total exemption full accounts made up to 2023-08-31 |
02/08/242 August 2024 | Confirmation statement made on 2024-07-28 with no updates |
15/05/2415 May 2024 | Amended total exemption full accounts made up to 2022-04-30 |
20/03/2420 March 2024 | Change of details for Mr Ross Boon as a person with significant control on 2024-03-20 |
20/03/2420 March 2024 | Director's details changed for Mr Ross Boon on 2024-03-20 |
01/09/231 September 2023 | Previous accounting period extended from 2023-04-30 to 2023-08-31 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
28/07/2328 July 2023 | Confirmation statement made on 2023-07-28 with no updates |
28/04/2328 April 2023 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
11/01/2211 January 2022 | Registered office address changed from Building 18 Gateway 1000 Whittle Way,Arlington Business Park Stevenage Hertfordshire SG1 2FP United Kingdom to Unit B Fretherne Road Welwyn Garden City AL8 6PZ on 2022-01-11 |
14/12/2114 December 2021 | Micro company accounts made up to 2021-04-30 |
04/08/214 August 2021 | Notification of Stephen Nickolds as a person with significant control on 2021-08-03 |
04/08/214 August 2021 | Change of details for Mr Ross Boon as a person with significant control on 2021-08-03 |
04/08/214 August 2021 | Statement of capital following an allotment of shares on 2021-08-03 |
04/08/214 August 2021 | Confirmation statement made on 2021-08-04 with updates |
04/08/214 August 2021 | Notification of Thomas Nickolds as a person with significant control on 2021-08-03 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
14/04/2014 April 2020 | 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