Advanced company searchLink opens in new window

GRAFTON ESTATES LIMITED

Company number 00838773

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)
07 Feb 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
14 Nov 2022 DS01 Application to strike the company off the register
28 Jun 2022 PSC02 Notification of Cuxton Limited as a person with significant control on 9 June 2022
28 Jun 2022 PSC07 Cessation of Graham Lindsay Drake as a person with significant control on 9 June 2022
28 Jun 2022 PSC02 Notification of Dolphin Finance Corporation Plc as a person with significant control on 9 June 2022
28 Jun 2022 PSC07 Cessation of Philip Maurice Enoch as a person with significant control on 9 June 2022
28 Jun 2022 PSC07 Cessation of Lawrence David Melville as a person with significant control on 9 June 2022
27 Jun 2022 SH19 Statement of capital on 27 June 2022
  • GBP 20
27 Jun 2022 SH20 Statement by Directors
27 Jun 2022 CAP-SS Solvency Statement dated 30/05/22
27 Jun 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
30 Mar 2022 CS01 Confirmation statement made on 8 March 2022 with no updates
09 Mar 2022 CH01 Director's details changed for Mr Lawrence David Melville on 2 August 2021
09 Mar 2022 PSC04 Change of details for Mr Lawrence David Melville as a person with significant control on 2 August 2021
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
06 Aug 2021 AD01 Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ to 14th Floor 33 Cavendish Square London W1G 0PW on 6 August 2021
22 Apr 2021 CS01 Confirmation statement made on 8 March 2021 with no updates
25 Feb 2021 AA Total exemption full accounts made up to 31 December 2019
26 Jan 2021 PSC04 Change of details for Mr Philip Maurice Enoch as a person with significant control on 18 January 2021
25 Jan 2021 PSC04 Change of details for Mr Philip Maurice Enoch as a person with significant control on 18 January 2021
12 Jun 2020 PSC04 Change of details for Mr Philip Maurice Enoch as a person with significant control on 25 July 2017
01 Apr 2020 CS01 Confirmation statement made on 8 March 2020 with no updates
26 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
01 Apr 2019 CS01 Confirmation statement made on 8 March 2019 with updates