GRAHAM FOSTER LTD
Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | Final Gazette dissolved via voluntary strike-off |
05/08/255 August 2025 New | Final Gazette dissolved via voluntary strike-off |
20/05/2520 May 2025 | First Gazette notice for voluntary strike-off |
20/05/2520 May 2025 | First Gazette notice for voluntary strike-off |
12/05/2512 May 2025 | Application to strike the company off the register |
29/04/2529 April 2025 | Micro company accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
15/01/2515 January 2025 | Confirmation statement made on 2024-12-10 with updates |
30/05/2430 May 2024 | Termination of appointment of Megan Kendall as a director on 2024-05-21 |
22/05/2422 May 2024 | Appointment of Dr Megan Kendall as a director on 2024-05-21 |
07/05/247 May 2024 | Termination of appointment of Graham Foster as a director on 2024-03-31 |
03/05/243 May 2024 | Appointment of Dr Sara Hirst as a director on 2024-03-17 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
15/01/2415 January 2024 | Confirmation statement made on 2023-12-10 with no updates |
11/12/2311 December 2023 | Micro company accounts made up to 2023-03-31 |
15/11/2315 November 2023 | Registered office address changed from C/O Vantage Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB England to 3 Swan Road Seaton EX12 2US on 2023-11-15 |
30/06/2330 June 2023 | Registered office address changed from Phoenix Centre Gods Blessing Lane Holt Wimborne BH21 7DE England to C/O Vantage Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB on 2023-06-30 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/01/2316 January 2023 | Confirmation statement made on 2022-12-10 with no updates |
07/11/227 November 2022 | Registered office address changed from 3 Eastwood Court Broadwater Road Romsey Hampshire SO51 8JJ United Kingdom to Phoenix Centre Gods Blessing Lane Holt Wimborne BH21 7DE on 2022-11-07 |
18/10/2218 October 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
06/01/226 January 2022 | Confirmation statement made on 2021-12-10 with no updates |
22/12/2122 December 2021 | Registered office address changed from 3-4 Eastwood Court Broadwater Road Romsey Hampshire SO51 8JJ to 3 Eastwood Court Broadwater Road Romsey Hampshire SO51 8JJ on 2021-12-22 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/10/1917 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
25/04/1925 April 2019 | COMPANY NAME CHANGED DRAWN IN LTD CERTIFICATE ISSUED ON 25/04/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/12/1811 December 2018 | CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES |
31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
11/12/1711 December 2017 | CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES |
07/11/177 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
14/12/1614 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM FOSTER / 15/04/2015 |
14/12/1614 December 2016 | CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES |
01/11/161 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
15/12/1515 December 2015 | Annual return made up to 10 December 2015 with full list of shareholders |
23/11/1523 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
15/12/1415 December 2014 | Annual return made up to 10 December 2014 with full list of shareholders |
23/10/1423 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
20/01/1420 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM FOSTER / 18/01/2014 |
16/01/1416 January 2014 | Annual return made up to 10 December 2013 with full list of shareholders |
28/10/1328 October 2013 | COMPANY NAME CHANGED FOSTER CREATIVITY LTD CERTIFICATE ISSUED ON 28/10/13 |
28/10/1328 October 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
13/08/1313 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
28/03/1328 March 2013 | CURREXT FROM 31/12/2012 TO 31/03/2013 |
28/03/1328 March 2013 | REGISTERED OFFICE CHANGED ON 28/03/2013 FROM 27 LENHAM ROAD LONDON SE12 8QN ENGLAND |
24/01/1324 January 2013 | Annual return made up to 10 December 2012 with full list of shareholders |
26/01/1226 January 2012 | Annual return made up to 10 December 2011 with full list of shareholders |
25/01/1225 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM FOSTER / 05/12/2011 |
02/01/122 January 2012 | REGISTERED OFFICE CHANGED ON 02/01/2012 FROM 101 LONGHURST ROAD HITHER GREEN LONDON SE13 5NA ENGLAND |
02/01/122 January 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 |
10/12/1010 December 2010 | 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