- Company Overview for GRAF DIAGNOSTIC INTERNATIONAL LIMITED (05823398)
- Filing history for GRAF DIAGNOSTIC INTERNATIONAL LIMITED (05823398)
- People for GRAF DIAGNOSTIC INTERNATIONAL LIMITED (05823398)
- More for GRAF DIAGNOSTIC INTERNATIONAL LIMITED (05823398)
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) |
---|---|---|---|
14 Feb 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Nov 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Oct 2011 | DS01 | Application to strike the company off the register | |
05 Aug 2011 | AR01 |
Annual return made up to 19 May 2011 with full list of shareholders
Statement of capital on 2011-08-05
|
|
05 Aug 2011 | CH01 | Director's details changed for Philip Leonard Brennan on 2 April 2011 | |
05 Aug 2011 | AD01 | Registered office address changed from 277 Gray's Inn Road London WC1X 8QF United Kingdom on 5 August 2011 | |
06 Jun 2011 | AA | Accounts for a dormant company made up to 31 May 2011 | |
27 Apr 2011 | AA | Accounts for a dormant company made up to 31 May 2010 | |
25 May 2010 | AR01 | Annual return made up to 19 May 2010 with full list of shareholders | |
25 May 2010 | AD01 | Registered office address changed from 277 Gray's Inn Road London WC1X 8QF United Kingdom on 25 May 2010 | |
15 Apr 2010 | AD01 | Registered office address changed from 34 Cannon House Cannon Drive Canary Wharf London E14 4AS on 15 April 2010 | |
03 Feb 2010 | AA | Accounts for a dormant company made up to 31 May 2009 | |
13 Nov 2009 | TM01 | Termination of appointment of Stephen Murrell as a director | |
20 May 2009 | 363a | Return made up to 19/05/09; full list of members | |
30 Mar 2009 | AA | Accounts made up to 31 May 2008 | |
05 Dec 2008 | 287 | Registered office changed on 05/12/2008 from 4TH-5TH floors staple inn buildings north london WC1V 7PZ | |
20 May 2008 | 363a | Return made up to 19/05/08; full list of members | |
19 May 2008 | 288c | Director's Change of Particulars / philip brennan / 19/05/2008 / HouseName/Number was: , now: 33; Street was: 30D crooms hill, now: maidenstone hill; Post Code was: SE10 8ER, now: SE10 8SY | |
27 Feb 2008 | 288c | Director and Secretary's Change of Particulars / stephen murrell / 01/02/2008 / HouseName/Number was: , now: 45; Street was: 93 lakeside house, now: lime grove; Area was: eaton drive, now: new malden; Region was: , now: surrey; Post Code was: KT2 7RA, now: KT3 3TP | |
22 Aug 2007 | 363a | Return made up to 19/05/07; full list of members | |
08 Aug 2007 | AA | Accounts made up to 31 May 2007 | |
19 Jun 2006 | 88(2)R | Ad 19/05/06--------- £ si 99@1=99 £ ic 1/100 | |
09 Jun 2006 | 287 | Registered office changed on 09/06/06 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP | |
09 Jun 2006 | 288a | New director appointed | |
09 Jun 2006 | 288a | New secretary appointed;new director appointed |