GRAFT SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
30/08/2430 August 2024 | Final Gazette dissolved following liquidation |
30/05/2430 May 2024 | Notice of move from Administration to Dissolution |
08/03/248 March 2024 | Notice of order removing administrator from office |
06/02/246 February 2024 | Notice of appointment of a replacement or additional administrator |
30/12/2330 December 2023 | Administrator's progress report |
08/08/238 August 2023 | Notice of appointment of a replacement or additional administrator |
05/08/235 August 2023 | Notice of order removing administrator from office |
22/06/2322 June 2023 | Administrator's progress report |
31/05/2331 May 2023 | Notice of extension of period of Administration |
21/12/2221 December 2022 | Administrator's progress report |
08/12/228 December 2022 | Notice of appointment of a replacement or additional administrator |
08/12/228 December 2022 | Notice of order removing administrator from office |
04/01/224 January 2022 | Administrator's progress report |
11/11/2111 November 2021 | Registered office address changed from 55 Baker Street London W1U 7EU to 5 Temple Square Temple Street Liverpool L2 5RH on 2021-11-11 |
23/06/2123 June 2021 | Administrator's progress report |
25/07/1925 July 2019 | NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 |
13/06/1913 June 2019 | REGISTERED OFFICE CHANGED ON 13/06/2019 FROM 3RD FLOOR CROWN HOUSE 151 HIGH ROAD LOUGHTON ESSEX IG10 4LG |
12/06/1912 June 2019 | NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008678,00009310 |
19/02/1919 February 2019 | CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES |
29/06/1829 June 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17 |
22/02/1822 February 2018 | CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
18/08/1718 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE MARTIN PIGOTT / 01/08/2017 |
12/07/1712 July 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16 |
29/06/1729 June 2017 | PREVSHO FROM 30/09/2016 TO 29/09/2016 |
26/06/1726 June 2017 | PREVEXT FROM 27/09/2016 TO 30/09/2016 |
17/02/1717 February 2017 | CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES |
05/07/165 July 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15 |
24/06/1624 June 2016 | PREVSHO FROM 28/09/2015 TO 27/09/2015 |
23/03/1623 March 2016 | Annual return made up to 1 February 2016 with full list of shareholders |
04/07/154 July 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
29/06/1529 June 2015 | PREVSHO FROM 29/09/2014 TO 28/09/2014 |
02/04/152 April 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 083859130001 |
23/03/1523 March 2015 | Annual return made up to 1 February 2015 with full list of shareholders |
07/07/147 July 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
30/06/1430 June 2014 | PREVSHO FROM 30/09/2013 TO 29/09/2013 |
31/03/1431 March 2014 | Annual return made up to 1 February 2014 with full list of shareholders |
04/02/144 February 2014 | PREVSHO FROM 28/02/2014 TO 30/09/2013 |
14/03/1314 March 2013 | 01/02/13 STATEMENT OF CAPITAL GBP 100 |
01/02/131 February 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