GRAPH LIMITED

Langdale House Langdale House, London, SE1 1EN, England
StatusDISSOLVED
Company No.03446217
CategoryPrivate Limited Company
Incorporated08 Oct 1997
Age26 years, 7 months, 24 days
JurisdictionEngland Wales
Dissolution20 Oct 2020
Years3 years, 7 months, 12 days

SUMMARY

GRAPH LIMITED is an dissolved private limited company with number 03446217. It was incorporated 26 years, 7 months, 24 days ago, on 08 October 1997 and it was dissolved 3 years, 7 months, 12 days ago, on 20 October 2020. The company address is Langdale House Langdale House, London, SE1 1EN, England.



Company Fillings

Gazette dissolved compulsory

Date: 20 Oct 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Notification of a person with significant control statement

Date: 08 Sep 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Sep 2020

Action Date: 10 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-11-10

Psc name: Anton Shalev

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2020

Action Date: 10 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-10

Officer name: Margaret Louise Janke

Documents

View document PDF

Gazette notice compulsory

Date: 04 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2018

Action Date: 11 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2017

Action Date: 11 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2017

Action Date: 18 Jan 2017

Category: Address

Type: AD01

Old address: 122-126 Tooley Street Tooley Street London SE1 2TU

Change date: 2017-01-18

New address: Langdale House 11 Marshalsea Road London SE1 1EN

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2017

Action Date: 11 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2015

Action Date: 11 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2014

Action Date: 11 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-11

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2014

Action Date: 19 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-19

Officer name: Ms Margaret Louise Janke

Documents

View document PDF

Termination director company with name

Date: 02 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margaret Janke

Documents

View document PDF

Termination director company with name

Date: 27 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anton Shalev

Documents

View document PDF

Appoint person director company with name

Date: 27 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms. Margaret Louise Janke

Documents

View document PDF

Appoint person director company with name

Date: 27 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms. Margaret Louise Janke

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Nov 2013

Action Date: 14 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-14

Old address: 483 Green Lanes London N13 4BS

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2013

Action Date: 11 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 11 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Anton Shalev

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Nov 2013

Action Date: 08 Nov 2013

Category: Address

Type: AD01

Old address: 126 Aldersgate Street London EC1A 4JQ United Kingdom

Change date: 2013-11-08

Documents

View document PDF

Termination secretary company with name

Date: 07 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Intershore Consult (Uk) Limited

Documents

View document PDF

Termination director company with name

Date: 07 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brenda Vidot

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2013

Action Date: 01 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint corporate secretary company with name

Date: 29 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Intershore Consult (Uk) Limited

Documents

View document PDF

Appoint person director company with name

Date: 28 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Brenda Patricia Vidot

Documents

View document PDF

Termination director company with name

Date: 28 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jennifer Rene

Documents

View document PDF

Termination secretary company with name

Date: 28 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gaetanne Antat

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Jun 2012

Action Date: 20 Jun 2012

Category: Address

Type: AD01

Change date: 2012-06-20

Old address: Intershore Suites Vernon House Sicilian Avenue London WC1A 2QS

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2012

Action Date: 01 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2011

Action Date: 08 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Feb 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2010

Action Date: 08 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2009

Action Date: 08 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 02 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 02/04/2009 from office 4 59-60 russell square london WC1B 4HP

Documents

View document PDF

Legacy

Date: 16 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 25 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/10/07; full list of members

Documents

View document PDF

Legacy

Date: 29 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 08/10/06; full list of members; amend

Documents

View document PDF

Legacy

Date: 18 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 25 Oct 2006

Category: Capital

Type: 88(2)R

Description: Ad 06/10/06--------- £ si 998@1=998

Documents

View document PDF

Legacy

Date: 10 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 08/10/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 20 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 08/10/05; full list of members

Documents

View document PDF

Legacy

Date: 18 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Aug 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Aug 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Jul 2005

Category: Address

Type: 287

Description: Registered office changed on 05/07/05 from: regent house 316 beulah hill upper norwood london SE19 3HF

Documents

View document PDF

Legacy

Date: 19 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 08/10/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Feb 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 29 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 08/10/03; full list of members

Documents

View document PDF

Legacy

Date: 06 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 08/10/02; full list of members

Documents

View document PDF

Legacy

Date: 30 Jan 2003

Category: Address

Type: 287

Description: Registered office changed on 30/01/03 from: 71 woodford crescent pinner middlesex HA5 3UA

Documents

View document PDF

Legacy

Date: 28 Nov 2002

Category: Address

Type: 287

Description: Registered office changed on 28/11/02 from: 72 wimpole street london W1G 9RP

Documents

View document PDF

Legacy

Date: 28 Aug 2002

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/02 to 31/12/01

Documents

View document PDF

Legacy

Date: 18 Aug 2002

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 18 Aug 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Aug 2002

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 19 Nov 2001

Category: Address

Type: 287

Description: Registered office changed on 19/11/01 from: suite 163 72 new bond street london W1Y 9DD

Documents

View document PDF

Legacy

Date: 19 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 08/10/01; full list of members

Documents

View document PDF

Legacy

Date: 12 Jan 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/01 to 30/04/02

Documents

View document PDF

Legacy

Date: 02 Jan 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 02 Jan 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Nov 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Nov 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 07 Nov 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Nov 2000

Action Date: 31 Oct 2000

Category: Accounts

Type: AA

Made up date: 2000-10-31

Documents

View document PDF

Legacy

Date: 07 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 08/10/00; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Nov 1999

Action Date: 31 Oct 1999

Category: Accounts

Type: AA

Made up date: 1999-10-31

Documents

View document PDF

Resolution

Date: 05 Nov 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 08/10/99; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Nov 1998

Action Date: 31 Oct 1998

Category: Accounts

Type: AA

Made up date: 1998-10-31

Documents

View document PDF

Resolution

Date: 05 Nov 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Nov 1998

Category: Annual-return

Type: 363s

Description: Return made up to 08/10/98; full list of members

Documents

View document PDF

Incorporation company

Date: 08 Oct 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FORGIE LIMAVADY LIMITED

16 SEACOAST ROAD,,BT49 9DW

Number:NI043932
Status:ACTIVE
Category:Private Limited Company

FRESH CLEANING SERVICES (NW) LTD

HOLLINWOOD BUSINESS CENTRE,LANCS, OLDHAM,OL8 3QL

Number:11717262
Status:ACTIVE
Category:Private Limited Company

INDRA IMPORTER LTD.

11 STRATFORD ROAD,SOLIHULL,B90 3LU

Number:04773079
Status:ACTIVE
Category:Private Limited Company

PARMAY CHEMISTS LIMITED

HEAD OFFICE,LONDON,W3 8PU

Number:05448959
Status:ACTIVE
Category:Private Limited Company

POKER FESTIVAL LTD

VISION HOUSE,HARROW,HA3 8DS

Number:06655169
Status:ACTIVE
Category:Private Limited Company

SAPPHIRE AESTHETICS LIMITED

SME HOUSE,HEREFORD,HR2 6DR

Number:08548686
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source