- Company Overview for GRAHAM SELF LETTING LTD (08916949)
- Filing history for GRAHAM SELF LETTING LTD (08916949)
- People for GRAHAM SELF LETTING LTD (08916949)
- More for GRAHAM SELF LETTING LTD (08916949)
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) |
---|---|---|---|
17 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
07 Dec 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 May 2019 | AA | Micro company accounts made up to 30 June 2018 | |
18 Sep 2018 | AA01 | Previous accounting period extended from 28 February 2018 to 30 June 2018 | |
18 Sep 2018 | CS01 | Confirmation statement made on 31 July 2018 with no updates | |
01 Dec 2017 | AA | Micro company accounts made up to 28 February 2017 | |
06 Oct 2017 | CS01 | Confirmation statement made on 31 July 2017 with no updates | |
26 May 2017 | AD01 | Registered office address changed from Third Floor, the Old Stock Exchange, St Nicholas S Third Floor; The Old Stock Exchange St. Nicholas Street Bristol Bristol BS1 1TG England to The Assembly Rooms 30 st. Nicholas Street Bristol Bristol BS1 1TG on 26 May 2017 | |
30 Nov 2016 | AA | Micro company accounts made up to 28 February 2016 | |
30 Sep 2016 | AD01 | Registered office address changed from 1 Britannia Buildings Merchants Road Hotwells Bristol BS8 4QD to Third Floor, the Old Stock Exchange, St Nicholas S Third Floor; The Old Stock Exchange St. Nicholas Street Bristol Bristol BS1 1TG on 30 September 2016 | |
02 Aug 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jul 2016 | CS01 | Confirmation statement made on 31 July 2016 with updates | |
14 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Apr 2016 | AA | Total exemption small company accounts made up to 28 February 2015 | |
10 Feb 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Nov 2015 | TM01 | Termination of appointment of Kerry Graham as a director on 8 October 2015 | |
05 Nov 2015 | AP01 | Appointment of Mr Patrick Duggan as a director on 8 October 2015 | |
10 Aug 2015 | TM01 | Termination of appointment of Patrick Duggan as a director on 7 August 2015 | |
16 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 1 February 2015
|
|
16 Apr 2015 | AP01 | Appointment of Mr Patrick Duggan as a director on 1 February 2015 | |
07 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-07
|
|
10 Jun 2014 | AD01 | Registered office address changed from the Courtyard 6 Royal York Crescent Clifton Bristol BS8 4JZ United Kingdom on 10 June 2014 |