- Company Overview for GRAPHITE SQUARE DEV LTD (09673613)
- Filing history for GRAPHITE SQUARE DEV LTD (09673613)
- People for GRAPHITE SQUARE DEV LTD (09673613)
- More for GRAPHITE SQUARE DEV LTD (09673613)
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) |
---|---|---|---|
26 Jul 2016 | AD01 | Registered office address changed from 19 South Audley Street London W1K 2NU to 11 Bingham Place London W1U 5AY on 26 July 2016 | |
01 Dec 2015 | TM01 | Termination of appointment of Paul John Irwin as a director on 1 December 2015 | |
28 Nov 2015 | AP01 | Appointment of Mr Paul John Irwin as a director on 7 July 2015 | |
27 Nov 2015 | AR01 |
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
|
|
27 Nov 2015 | AP01 | Appointment of Mr Jason Tracey as a director on 27 November 2015 | |
27 Nov 2015 | TM01 | Termination of appointment of Paul John Irwin as a director on 27 November 2015 | |
27 Nov 2015 | AD01 | Registered office address changed from 37 Warren Street London W1T 6AD to 19 South Audley Street London W1K 2NU on 27 November 2015 | |
04 Sep 2015 | AR01 |
Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-09-04
|
|
03 Sep 2015 | TM01 | Termination of appointment of Peng Wenqiong as a director on 1 September 2015 | |
07 Jul 2015 | NEWINC |
Incorporation
Statement of capital on 2015-07-07
|