- Company Overview for GRAPHITE LONDON LIMITED (09277046)
- Filing history for GRAPHITE LONDON LIMITED (09277046)
- People for GRAPHITE LONDON LIMITED (09277046)
- More for GRAPHITE LONDON LIMITED (09277046)
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) |
---|---|---|---|
24 Oct 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Apr 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
04 Apr 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Mar 2023 | DS01 | Application to strike the company off the register | |
04 Oct 2022 | CS01 | Confirmation statement made on 2 October 2022 with no updates | |
11 May 2022 | AD01 | Registered office address changed from 2 Physic Place Royal Hospital Road London SW3 4HQ to Highview House, 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ on 11 May 2022 | |
14 Mar 2022 | AA | Unaudited abridged accounts made up to 30 June 2021 | |
04 Oct 2021 | CS01 | Confirmation statement made on 2 October 2021 with no updates | |
12 Apr 2021 | AA | Unaudited abridged accounts made up to 30 June 2020 | |
17 Mar 2021 | AA01 | Previous accounting period extended from 31 March 2020 to 30 June 2020 | |
20 Jan 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Jan 2021 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
13 Jan 2021 | CS01 | Confirmation statement made on 2 October 2020 with updates | |
13 Jan 2021 | PSC04 | Change of details for Mr Julian Howard Mercer as a person with significant control on 27 January 2020 | |
20 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
10 Oct 2019 | PSC01 | Notification of Paul Robert Vesty as a person with significant control on 10 October 2019 | |
10 Oct 2019 | PSC01 | Notification of Paul Pheysey as a person with significant control on 10 October 2019 | |
10 Oct 2019 | CS01 | Confirmation statement made on 2 October 2019 with no updates | |
28 Mar 2019 | TM01 | Termination of appointment of Timothy James Carey Lovell as a director on 8 January 2019 | |
21 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
10 Oct 2018 | CS01 | Confirmation statement made on 2 October 2018 with no updates | |
21 Oct 2017 | AA | Micro company accounts made up to 31 March 2017 | |
10 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
02 Oct 2017 | CS01 | Confirmation statement made on 2 October 2017 with updates | |
02 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 27 July 2017
|