- Company Overview for GRAFTON QUARTER TWO LIMITED (11317734)
- Filing history for GRAFTON QUARTER TWO LIMITED (11317734)
- People for GRAFTON QUARTER TWO LIMITED (11317734)
- Charges for GRAFTON QUARTER TWO LIMITED (11317734)
- More for GRAFTON QUARTER TWO LIMITED (11317734)
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) |
---|---|---|---|
11 Jan 2021 | AA | Full accounts made up to 31 December 2019 | |
11 Jan 2021 | AA | Full accounts made up to 31 December 2018 | |
15 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jul 2020 | CH01 | Director's details changed for Odelya Vazana on 7 July 2020 | |
10 Jul 2020 | CS01 | Confirmation statement made on 17 April 2020 with no updates | |
01 Jun 2020 | TM01 | Termination of appointment of Erez Frisch as a director on 31 March 2020 | |
08 Apr 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Apr 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Feb 2020 | AP01 | Appointment of Odelya Vazana as a director on 30 January 2020 | |
11 Feb 2020 | AD01 | Registered office address changed from 14 Berkeley Street Mayfair London W1J 8DX United Kingdom to Lansdowne House, Office 48 (Third Floor) 57 Berkeley Square London W1J 6ER on 11 February 2020 | |
26 Sep 2019 | AA01 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 | |
06 May 2019 | CS01 | Confirmation statement made on 17 April 2019 with updates | |
07 Mar 2019 | TM01 | Termination of appointment of Geva Dagan as a director on 1 March 2019 | |
22 Jan 2019 | AA01 | Previous accounting period shortened from 30 April 2019 to 31 December 2018 | |
10 Dec 2018 | AP01 | Appointment of Erez Frisch as a director on 4 December 2018 | |
06 Dec 2018 | TM01 | Termination of appointment of Dafna Zahar as a director on 25 October 2018 | |
06 Dec 2018 | AP01 | Appointment of Mr Geva Dagan as a director on 25 October 2018 | |
01 Aug 2018 | AD01 | Registered office address changed from Suite 252-254 Linen Hall 162-168 Regent Street London W1B 5TB United Kingdom to 14 Berkeley Street Mayfair London W1J 8DX on 1 August 2018 | |
18 Apr 2018 | NEWINC |
Incorporation
Statement of capital on 2018-04-18
|