- Company Overview for G A H DRAFTING LTD (05271255)
- Filing history for G A H DRAFTING LTD (05271255)
- People for G A H DRAFTING LTD (05271255)
- More for G A H DRAFTING LTD (05271255)
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) |
---|---|---|---|
25 Jun 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Apr 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Apr 2024 | DS01 | Application to strike the company off the register | |
08 Nov 2023 | CS01 | Confirmation statement made on 27 October 2023 with no updates | |
13 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
04 Nov 2022 | CS01 | Confirmation statement made on 27 October 2022 with no updates | |
31 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
01 Nov 2021 | CS01 | Confirmation statement made on 27 October 2021 with no updates | |
26 Mar 2021 | AA | Micro company accounts made up to 31 October 2020 | |
10 Nov 2020 | CS01 | Confirmation statement made on 27 October 2020 with no updates | |
10 Nov 2020 | AD01 | Registered office address changed from Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX England to Moulsham Mill, Imf Coult & Co Parkway Chelmsford CM2 7PX on 10 November 2020 | |
28 Jul 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
29 Oct 2019 | CS01 | Confirmation statement made on 27 October 2019 with no updates | |
29 Oct 2019 | AD01 | Registered office address changed from Unit 87 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE England to Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX on 29 October 2019 | |
23 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
29 Apr 2019 | AD01 | Registered office address changed from Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT to Unit 87 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 29 April 2019 | |
07 Nov 2018 | CS01 | Confirmation statement made on 27 October 2018 with no updates | |
06 Jul 2018 | PSC04 | Change of details for Mr Graham Alan Hale as a person with significant control on 1 July 2018 | |
27 Mar 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
31 Oct 2017 | CS01 | Confirmation statement made on 27 October 2017 with no updates | |
31 Oct 2017 | AP03 | Appointment of Mr Ian Forder as a secretary on 27 October 2017 | |
31 Oct 2017 | TM02 | Termination of appointment of Roderick Michael Coult as a secretary on 26 October 2017 | |
20 Apr 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
09 Nov 2016 | CS01 | Confirmation statement made on 27 October 2016 with updates | |
08 Mar 2016 | AA | Total exemption small company accounts made up to 31 October 2015 |