Advanced company searchLink opens in new window

GRAHAM CONSULTING GROUP LIMITED

Company number 02428039

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)
08 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Apr 2021 SH19 Statement of capital on 26 April 2021
  • GBP 1
23 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
16 Mar 2021 DS01 Application to strike the company off the register
08 Mar 2021 SH20 Statement by Directors
08 Mar 2021 CAP-SS Solvency Statement dated 18/02/21
08 Mar 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium and capital redemption reserve cancelled 18/02/2021
  • RES06 ‐ Resolution of reduction in issued share capital
27 Oct 2020 AA Full accounts made up to 31 December 2019
11 Mar 2020 CS01 Confirmation statement made on 8 March 2020 with no updates
30 Aug 2019 AA Full accounts made up to 31 December 2018
20 Mar 2019 CS01 Confirmation statement made on 8 March 2019 with no updates
10 Sep 2018 AA Full accounts made up to 31 December 2017
08 Mar 2018 CS01 Confirmation statement made on 8 March 2018 with no updates
08 Mar 2018 AD04 Register(s) moved to registered office address Wsp House 70 Chancery Lane London WC2A 1AF
03 Oct 2017 AA Full accounts made up to 31 December 2016
22 Mar 2017 CS01 Confirmation statement made on 8 March 2017 with updates
02 Mar 2017 TM01 Termination of appointment of Andrew Christopher John Noble as a director on 2 March 2017
02 Mar 2017 AP01 Appointment of Mr Miles Lawrence Barnard as a director on 1 March 2017
19 Dec 2016 AP03 Appointment of Karen Anne Sewell as a secretary on 15 December 2016
19 Dec 2016 AP01 Appointment of Mr Mark William Naysmith as a director on 15 December 2016
05 Oct 2016 AA Full accounts made up to 31 December 2015
05 Apr 2016 AR01 Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2,174,426
08 Oct 2015 AD02 Register inspection address has been changed from Nabarro Llp 1 South Quay, Victoria Quays Wharf Street Sheffield S2 5SY England to Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ
16 Jul 2015 AA Full accounts made up to 31 December 2014
23 Apr 2015 AR01 Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2,174,426