GRAFTERBOY RECORDS LIMITED

Company Documents

DateDescription
10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

23/05/2323 May 2023 First Gazette notice for compulsory strike-off

View Document

23/05/2323 May 2023 First Gazette notice for compulsory strike-off

View Document

22/12/2222 December 2022 Compulsory strike-off action has been discontinued

View Document

22/12/2222 December 2022 Compulsory strike-off action has been discontinued

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-13 with updates

View Document

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

22/12/2122 December 2021 Compulsory strike-off action has been discontinued

View Document

22/12/2122 December 2021 Compulsory strike-off action has been discontinued

View Document

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

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-13 with no updates

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

05/03/205 March 2020 APPOINTMENT TERMINATED, SECRETARY CLINTON JONES

View Document

05/03/205 March 2020 REGISTERED OFFICE CHANGED ON 05/03/2020 FROM 52 - 160 CITY ROAD LONDON EC1V 2NX ENGLAND

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES

View Document

13/12/1913 December 2019 REGISTERED OFFICE CHANGED ON 13/12/2019 FROM 130 OLD STREET GRAFTERBOY RECORDS LIMITED LONDON EC1V 9BD UNITED KINGDOM

View Document

15/02/1915 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CAIN GREEN / 15/02/2019

View Document

15/02/1915 February 2019 SECRETARY'S CHANGE OF PARTICULARS / MR CLINTON ABRAHAM JONES / 15/02/2019

View Document

13/02/1913 February 2019 REGISTERED OFFICE CHANGED ON 13/02/2019 FROM 10 YEARBY HOUSE SUTTON WAY LONDON W10 5JA ENGLAND

View Document

13/02/1913 February 2019 PSC'S CHANGE OF PARTICULARS / MR CAIN GREEN / 13/02/2019

View Document

06/02/196 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CAIN GREEN / 28/12/2018

View Document

24/12/1824 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CAIN GREEN / 14/12/2018

View Document

24/12/1824 December 2018 SECRETARY'S CHANGE OF PARTICULARS / MR CLINTON ABRAHAN JONES / 23/12/2018

View Document

20/12/1820 December 2018 SECRETARY APPOINTED MR CLINTON ABRAHAN JONES

View Document

20/12/1820 December 2018 REGISTERED OFFICE CHANGED ON 20/12/2018 FROM FLAT 10, YORKLEY HOUSE SUTTON WAY LONDON W10 5JA ENGLAND

View Document

14/12/1814 December 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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