Advanced company searchLink opens in new window

GRAHAM SELF LETTING LTD

Company number 08916949

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)
17 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-15
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
  • GBP 2
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
  • GBP 1
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