- Company Overview for COFFEY GRAHAM (UK) LIMITED (09245585)
- Filing history for COFFEY GRAHAM (UK) LIMITED (09245585)
- People for COFFEY GRAHAM (UK) LIMITED (09245585)
- Charges for COFFEY GRAHAM (UK) LIMITED (09245585)
- Insolvency for COFFEY GRAHAM (UK) LIMITED (09245585)
- More for COFFEY GRAHAM (UK) LIMITED (09245585)
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) |
---|---|---|---|
01 Aug 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
01 May 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
02 May 2019 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
29 Mar 2019 | AD01 | Registered office address changed from 54 Kingsway Place Sans Walk London EC1R 0LU to Pearl Assurance House 319 Ballards Lane London N12 8LY on 29 March 2019 | |
28 Mar 2019 | 600 | Appointment of a voluntary liquidator | |
28 Mar 2019 | LIQ02 | Statement of affairs | |
28 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
01 Feb 2019 | CS01 | Confirmation statement made on 2 October 2019 with updates | |
06 Dec 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
26 Oct 2018 | CS01 | Confirmation statement made on 2 October 2018 with no updates | |
31 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
09 Oct 2017 | CS01 | Confirmation statement made on 2 October 2017 with updates | |
04 Oct 2017 | AD01 | Registered office address changed from , 25 Tunstall Road, London, SW9 8BZ to 54 Kingsway Place Sans Walk London EC1R 0LU on 4 October 2017 | |
14 Feb 2017 | AA01 | Previous accounting period extended from 31 July 2016 to 31 December 2016 | |
03 Nov 2016 | CS01 | Confirmation statement made on 2 October 2016 with updates | |
21 Jun 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
01 Jun 2016 | AD01 | Registered office address changed from , 15 Wilmington Square, London, WC1X 0ER to 54 Kingsway Place Sans Walk London EC1R 0LU on 1 June 2016 | |
22 Apr 2016 | AA01 | Previous accounting period shortened from 31 October 2015 to 31 July 2015 | |
15 Dec 2015 | AP01 | Appointment of Alexander Thomas Leo Robinson as a director on 1 December 2015 | |
10 Dec 2015 | CH01 | Director's details changed for Ms Suzanne Mary Eva on 1 December 2015 | |
10 Dec 2015 | CH01 | Director's details changed for Mr Roderick Robert Graham on 1 December 2015 | |
01 Dec 2015 | AR01 |
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-12-01
|
|
26 Nov 2015 | AD01 | Registered office address changed from , C/O Lawrence Grant Limited, Hygeia House Hygeia Building 66, College Road, Harrow, Middlesex, HA1 1BE to 54 Kingsway Place Sans Walk London EC1R 0LU on 26 November 2015 | |
17 Nov 2015 | AD01 | Registered office address changed from , 49 Queensdale Road Holland Park, London, W11 4SD, United Kingdom to 54 Kingsway Place Sans Walk London EC1R 0LU on 17 November 2015 | |
05 Oct 2015 | RESOLUTIONS |
Resolutions
|