Advanced company searchLink opens in new window

SUZANNE GRAHAM FINANCIAL SERVICES LTD

Company number 06929431

Filter by category

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)
27 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jun 2019 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jun 2019 DS01 Application to strike the company off the register
29 Aug 2018 AA Micro company accounts made up to 31 August 2017
03 Jul 2018 CS01 Confirmation statement made on 10 June 2018 with no updates
30 May 2018 AA01 Previous accounting period shortened from 31 August 2017 to 30 August 2017
03 Jul 2017 PSC01 Notification of Suzanne Graham as a person with significant control on 6 April 2016
03 Jul 2017 PSC01 Notification of James Robert Burke as a person with significant control on 6 April 2016
03 Jul 2017 CS01 Confirmation statement made on 10 June 2017 with no updates
31 May 2017 AA Total exemption small company accounts made up to 31 August 2016
19 Aug 2016 AR01 Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-08-19
  • GBP 100
19 Aug 2016 TM01 Termination of appointment of James Robert Burke as a director on 15 June 2016
01 Jul 2016 TM01 Termination of appointment of James Robert Burke as a director on 15 June 2016
31 May 2016 AA Total exemption small company accounts made up to 31 August 2015
26 Aug 2015 AR01 Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
26 Aug 2015 CH01 Director's details changed for Mrs Suzanne Graham on 10 June 2015
26 Aug 2015 TM02 Termination of appointment of Jl Nominees Two Limited as a secretary on 15 June 2015
24 Jul 2015 AD01 Registered office address changed from Spaceworks Benton Park Road Newcastle upon Tyne NE7 7LX to Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 24 July 2015
22 Jul 2015 AP01 Appointment of Mr James Robert Burke as a director on 1 May 2015
22 Jul 2015 TM01 Termination of appointment of Kevin Francis Graham as a director on 1 May 2015
22 Jul 2015 SH01 Statement of capital following an allotment of shares on 1 May 2015
  • GBP 100
01 Jul 2015 AA Total exemption small company accounts made up to 31 August 2014
16 Jun 2015 TM02 Termination of appointment of Jl Nominees Two Limited as a secretary on 15 June 2015
10 Jun 2014 AR01 Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
30 May 2014 AA Total exemption small company accounts made up to 31 August 2013