Advanced company searchLink opens in new window

GRAPHITE LONDON LIMITED

Company number 09277046

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)
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
  • RES13 ‐ Auth share cap inc by creation of additional ordinary shares 27/07/2017
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
  • GBP 400