GRAFTERBOY RECORDS LIMITED
Company Documents
| Date | Description |
|---|---|
| 10/06/2310 June 2023 | Compulsory strike-off action has been suspended |
| 10/06/2310 June 2023 | Compulsory strike-off action has been suspended |
| 23/05/2323 May 2023 | First Gazette notice for compulsory strike-off |
| 23/05/2323 May 2023 | First Gazette notice for compulsory strike-off |
| 22/12/2222 December 2022 | Compulsory strike-off action has been discontinued |
| 22/12/2222 December 2022 | Compulsory strike-off action has been discontinued |
| 21/12/2221 December 2022 | Confirmation statement made on 2022-12-13 with updates |
| 10/11/2210 November 2022 | Compulsory strike-off action has been suspended |
| 10/11/2210 November 2022 | Compulsory strike-off action has been suspended |
| 04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
| 04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
| 22/12/2122 December 2021 | Compulsory strike-off action has been discontinued |
| 22/12/2122 December 2021 | Compulsory strike-off action has been discontinued |
| 22/12/2122 December 2021 | Registered office address changed from 4th Floor, Silverstream House 45 Fitzroy Street Fitzrovia, Grafterboy Records Limited London W1T 6EB England to C/O the Accountancy Partnership Twelve Quays House Egerton Wharf Wirral Merseyside CH41 1LD on 2021-12-22 |
| 21/12/2121 December 2021 | Confirmation statement made on 2021-12-13 with no updates |
| 09/12/219 December 2021 | Compulsory strike-off action has been suspended |
| 09/12/219 December 2021 | Compulsory strike-off action has been suspended |
| 30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
| 30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
| 05/03/205 March 2020 | APPOINTMENT TERMINATED, SECRETARY CLINTON JONES |
| 05/03/205 March 2020 | REGISTERED OFFICE CHANGED ON 05/03/2020 FROM 52 - 160 CITY ROAD LONDON EC1V 2NX ENGLAND |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 13/12/1913 December 2019 | CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES |
| 13/12/1913 December 2019 | REGISTERED OFFICE CHANGED ON 13/12/2019 FROM 130 OLD STREET GRAFTERBOY RECORDS LIMITED LONDON EC1V 9BD UNITED KINGDOM |
| 15/02/1915 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR CAIN GREEN / 15/02/2019 |
| 15/02/1915 February 2019 | SECRETARY'S CHANGE OF PARTICULARS / MR CLINTON ABRAHAM JONES / 15/02/2019 |
| 13/02/1913 February 2019 | REGISTERED OFFICE CHANGED ON 13/02/2019 FROM 10 YEARBY HOUSE SUTTON WAY LONDON W10 5JA ENGLAND |
| 13/02/1913 February 2019 | PSC'S CHANGE OF PARTICULARS / MR CAIN GREEN / 13/02/2019 |
| 06/02/196 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR CAIN GREEN / 28/12/2018 |
| 24/12/1824 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR CAIN GREEN / 14/12/2018 |
| 24/12/1824 December 2018 | SECRETARY'S CHANGE OF PARTICULARS / MR CLINTON ABRAHAN JONES / 23/12/2018 |
| 20/12/1820 December 2018 | SECRETARY APPOINTED MR CLINTON ABRAHAN JONES |
| 20/12/1820 December 2018 | REGISTERED OFFICE CHANGED ON 20/12/2018 FROM FLAT 10, YORKLEY HOUSE SUTTON WAY LONDON W10 5JA ENGLAND |
| 14/12/1814 December 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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