- Company Overview for GRAFTON ESTATES LIMITED (00838773)
- Filing history for GRAFTON ESTATES LIMITED (00838773)
- People for GRAFTON ESTATES LIMITED (00838773)
- Charges for GRAFTON ESTATES LIMITED (00838773)
- More for GRAFTON ESTATES LIMITED (00838773)
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
|
|
27 Jun 2022 | SH20 | Statement by Directors | |
27 Jun 2022 | CAP-SS | Solvency Statement dated 30/05/22 | |
27 Jun 2022 | RESOLUTIONS |
Resolutions
|
|
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 |