Advanced company searchLink opens in new window

GRAF DIAGNOSTIC INTERNATIONAL LIMITED

Company number 05823398

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 2
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