- Company Overview for GRADUATE PROMOTIONS LIMITED (04255298)
- Filing history for GRADUATE PROMOTIONS LIMITED (04255298)
- People for GRADUATE PROMOTIONS LIMITED (04255298)
- Charges for GRADUATE PROMOTIONS LIMITED (04255298)
- Insolvency for GRADUATE PROMOTIONS LIMITED (04255298)
- More for GRADUATE PROMOTIONS LIMITED (04255298)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Mar 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Dec 2017 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
08 Jun 2017 | 4.68 | Liquidators' statement of receipts and payments to 29 March 2017 | |
08 Apr 2016 | 4.70 | Declaration of solvency | |
08 Apr 2016 | 600 | Appointment of a voluntary liquidator | |
08 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
30 Mar 2016 | AD01 | Registered office address changed from 154-158 Shoreditch High Street London E1 6HU to 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ on 30 March 2016 | |
25 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
21 Jul 2015 | AR01 |
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
|
|
09 Jul 2015 | CH03 | Secretary's details changed for Mr Hugh Christopher Wingfield Cullinan Young on 18 August 2014 | |
09 Jul 2015 | CH01 | Director's details changed for Mr Hugh Christopher Wingfield Cullinan Young on 18 August 2014 | |
08 Oct 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
18 Aug 2014 | AD01 | Registered office address changed from , 2-6 Northburgh Street, London, EC1V 0AY to 154-158 Shoreditch High Street London E1 6HU on 18 August 2014 | |
23 Jul 2014 | AR01 |
Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-07-23
|
|
14 Apr 2014 | SH03 | Purchase of own shares. | |
02 Apr 2014 | SH06 |
Cancellation of shares. Statement of capital on 2 April 2014
|
|
02 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
04 Nov 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
24 Oct 2013 | AR01 | Annual return made up to 19 July 2013 with full list of shareholders | |
24 Oct 2013 | AD03 | Register(s) moved to registered inspection location | |
24 Oct 2013 | AD02 | Register inspection address has been changed from Graduate Promotions Limited 6-8 Bonhill Street London EC2A 4BX | |
31 May 2013 | MR04 | Satisfaction of charge 2 in full | |
08 May 2013 | SH06 |
Cancellation of shares. Statement of capital on 8 May 2013
|
|
08 May 2013 | SH03 | Purchase of own shares. | |
02 May 2013 | TM02 | Termination of appointment of Roly Allen as a secretary |