Advanced company searchLink opens in new window

ROGER GRAEF PRODUCTIONS LIMITED

Company number 10084450

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)
23 May 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Mar 2023 GAZ1(A) First Gazette notice for voluntary strike-off
22 Feb 2023 DS01 Application to strike the company off the register
21 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
05 Apr 2022 CS01 Confirmation statement made on 23 March 2022 with updates
28 Mar 2022 PSC07 Cessation of Roger Arthur Graef as a person with significant control on 2 March 2022
28 Mar 2022 TM01 Termination of appointment of Roger Arthur Graef as a director on 2 March 2022
19 Jan 2022 AA Unaudited abridged accounts made up to 31 March 2021
26 Apr 2021 CS01 Confirmation statement made on 23 March 2021 with no updates
23 Apr 2021 CH01 Director's details changed for Mr Roger Arthur Graef on 22 April 2021
22 Apr 2021 CH01 Director's details changed for Dr Susan Mary Richards on 22 April 2021
18 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
03 Apr 2020 CS01 Confirmation statement made on 23 March 2020 with no updates
18 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
04 Apr 2019 CS01 Confirmation statement made on 23 March 2019 with no updates
04 Apr 2019 PSC04 Change of details for Dr Susan Mary Richards as a person with significant control on 4 April 2019
04 Apr 2019 PSC04 Change of details for Mr Roger Arthur Graef as a person with significant control on 4 April 2019
04 Apr 2019 CH01 Director's details changed for Dr Susan Mary Richards on 4 April 2019
04 Apr 2019 CH01 Director's details changed for Dr Roger Arthur Graef on 4 April 2019
14 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
29 Oct 2018 AD01 Registered office address changed from 72 Westbourne Park Villas London W2 5EB England to Folly Barn Norton Lane Durweston Blandford Forum Dorset DT11 0QF on 29 October 2018
29 Mar 2018 CS01 Confirmation statement made on 23 March 2018 with no updates
18 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
05 Apr 2017 CS01 Confirmation statement made on 23 March 2017 with updates
15 Feb 2017 AD01 Registered office address changed from 72 Westbourne Park Villas Paddington London W2 5ER United Kingdom to 72 Westbourne Park Villas London W2 5EB on 15 February 2017