GRAHAM JAMES LIMITED
Company Documents
Date | Description |
---|---|
12/07/2512 July 2025 New | Final Gazette dissolved following liquidation |
12/07/2512 July 2025 New | Final Gazette dissolved following liquidation |
12/04/2512 April 2025 | Return of final meeting in a creditors' voluntary winding up |
13/06/2413 June 2024 | Appointment of a voluntary liquidator |
13/06/2413 June 2024 | Statement of affairs |
13/06/2413 June 2024 | Resolutions |
13/06/2413 June 2024 | Resolutions |
17/05/2417 May 2024 | Registered office address changed from George Court Bartholomew's Walk Ely Cambridgeshire CB7 4JW England to Stephen M Rout & Company Menta Business Centre 5 Eastern Way Bury St. Edmunds IP32 7AB on 2024-05-17 |
23/10/2323 October 2023 | Total exemption full accounts made up to 2023-06-30 |
19/09/2319 September 2023 | Notification of David William Wells as a person with significant control on 2022-01-01 |
19/09/2319 September 2023 | Cessation of Lisa Margaret Wells as a person with significant control on 2022-01-01 |
19/09/2319 September 2023 | Change of details for Mr Matthew James Wells as a person with significant control on 2022-01-01 |
01/08/231 August 2023 | Confirmation statement made on 2023-06-20 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
29/03/2329 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
21/06/2121 June 2021 | Confirmation statement made on 2021-06-20 with no updates |
28/05/2128 May 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
25/06/2025 June 2020 | CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES |
02/03/202 March 2020 | DIRECTOR APPOINTED MR DAVID WILLIAM WELLS |
02/03/202 March 2020 | DIRECTOR APPOINTED MS REBECCA FOSTER |
24/07/1924 July 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/06/1928 June 2019 | CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES |
26/03/1926 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
06/02/196 February 2019 | CESSATION OF RICHARD SIMON LILLEY AS A PSC |
06/02/196 February 2019 | PSC'S CHANGE OF PARTICULARS / MR MATTHEW JAMES WELLS / 01/02/2019 |
06/02/196 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA MARGARET WELLS |
05/02/195 February 2019 | APPOINTMENT TERMINATED, DIRECTOR RICHARD LILLEY |
05/07/185 July 2018 | CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
21/06/1821 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SIMON LILLEY / 21/06/2018 |
13/03/1813 March 2018 | PREVSHO FROM 31/12/2017 TO 30/06/2017 |
13/03/1813 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
24/10/1724 October 2017 | REGISTERED OFFICE CHANGED ON 24/10/2017 FROM 76 BROAD STREET ELY CAMBRIDGESHIRE CB7 4BE ENGLAND |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
22/06/1722 June 2017 | CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES |
09/02/179 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
11/01/1711 January 2017 | CURREXT FROM 30/06/2017 TO 31/12/2017 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
22/06/1622 June 2016 | Annual return made up to 20 June 2016 with full list of shareholders |
22/06/1622 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES WELLS / 15/10/2015 |
23/10/1523 October 2015 | REGISTERED OFFICE CHANGED ON 23/10/2015 FROM 46 ST MARYS STREET ELY CAMBRIDGESHIRE CB7 4EY ENGLAND |
22/09/1522 September 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
30/06/1530 June 2015 | ADOPT ARTICLES 20/06/2015 |
25/06/1525 June 2015 | REGISTERED OFFICE CHANGED ON 25/06/2015 FROM C/O ACCOUNTANTS OFFICE 46 ST MARYS STREET ELY CAMBRIDGESHIRE CB7 4EY |
25/06/1525 June 2015 | REGISTERED OFFICE CHANGED ON 25/06/2015 FROM TAXASSIST ACCOUNTANTS 46 ST MARYS STREET ELY CAMBRIDGESHIRE CB7 4EY ENGLAND |
25/06/1525 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES WELLS / 20/06/2015 |
25/06/1525 June 2015 | Annual return made up to 20 June 2015 with full list of shareholders |
24/06/1524 June 2015 | DIRECTOR APPOINTED MR RICHARD SIMON LILLEY |
04/06/144 June 2014 | 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