- Company Overview for SUZANNE GRAHAM FINANCIAL SERVICES LTD (06929431)
- Filing history for SUZANNE GRAHAM FINANCIAL SERVICES LTD (06929431)
- People for SUZANNE GRAHAM FINANCIAL SERVICES LTD (06929431)
- More for SUZANNE GRAHAM FINANCIAL SERVICES LTD (06929431)
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) |
---|---|---|---|
27 Aug 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Jun 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Jun 2019 | DS01 | Application to strike the company off the register | |
29 Aug 2018 | AA | Micro company accounts made up to 31 August 2017 | |
03 Jul 2018 | CS01 | Confirmation statement made on 10 June 2018 with no updates | |
30 May 2018 | AA01 | Previous accounting period shortened from 31 August 2017 to 30 August 2017 | |
03 Jul 2017 | PSC01 | Notification of Suzanne Graham as a person with significant control on 6 April 2016 | |
03 Jul 2017 | PSC01 | Notification of James Robert Burke as a person with significant control on 6 April 2016 | |
03 Jul 2017 | CS01 | Confirmation statement made on 10 June 2017 with no updates | |
31 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
19 Aug 2016 | AR01 |
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-08-19
|
|
19 Aug 2016 | TM01 | Termination of appointment of James Robert Burke as a director on 15 June 2016 | |
01 Jul 2016 | TM01 | Termination of appointment of James Robert Burke as a director on 15 June 2016 | |
31 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
26 Aug 2015 | AR01 |
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-08-26
|
|
26 Aug 2015 | CH01 | Director's details changed for Mrs Suzanne Graham on 10 June 2015 | |
26 Aug 2015 | TM02 | Termination of appointment of Jl Nominees Two Limited as a secretary on 15 June 2015 | |
24 Jul 2015 | AD01 | Registered office address changed from Spaceworks Benton Park Road Newcastle upon Tyne NE7 7LX to Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 24 July 2015 | |
22 Jul 2015 | AP01 | Appointment of Mr James Robert Burke as a director on 1 May 2015 | |
22 Jul 2015 | TM01 | Termination of appointment of Kevin Francis Graham as a director on 1 May 2015 | |
22 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 1 May 2015
|
|
01 Jul 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
16 Jun 2015 | TM02 | Termination of appointment of Jl Nominees Two Limited as a secretary on 15 June 2015 | |
10 Jun 2014 | AR01 |
Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-06-10
|
|
30 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 |