Advanced company searchLink opens in new window

COFFEY GRAHAM (UK) LIMITED

Company number 09245585

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-03-13
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
  • GBP 1,000
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
  • RES12 ‐ Resolution of varying share rights or name