GRAPH LIMITED
Status | DISSOLVED |
Company No. | 03446217 |
Category | Private Limited Company |
Incorporated | 08 Oct 1997 |
Age | 26 years, 7 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 20 Oct 2020 |
Years | 3 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
Notification of a person with significant control statement
Date: 08 Sep 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 02 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Margaret Janke
Documents
Termination director company with name
Date: 27 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anton Shalev
Documents
Appoint person director company with name
Date: 27 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms. Margaret Louise Janke
Documents
Appoint person director company with name
Date: 27 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms. Margaret Louise Janke
Documents
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
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
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
Appoint person director company with name
Date: 11 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Anton Shalev
Documents
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
Termination secretary company with name
Date: 07 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Intershore Consult (Uk) Limited
Documents
Termination director company with name
Date: 07 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brenda Vidot
Documents
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
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
Appoint corporate secretary company with name
Date: 29 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Intershore Consult (Uk) Limited
Documents
Appoint person director company with name
Date: 28 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Brenda Patricia Vidot
Documents
Termination director company with name
Date: 28 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jennifer Rene
Documents
Termination secretary company with name
Date: 28 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Gaetanne Antat
Documents
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
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
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
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
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
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
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
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
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
Legacy
Date: 16 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/10/08; full list of members
Documents
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
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
Legacy
Date: 25 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/10/07; full list of members
Documents
Legacy
Date: 29 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 08/10/06; full list of members; amend
Documents
Legacy
Date: 18 Dec 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Dec 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 25 Oct 2006
Category: Capital
Type: 88(2)R
Description: Ad 06/10/06--------- £ si 998@1=998
Documents
Legacy
Date: 10 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 08/10/06; full list of members
Documents
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
Legacy
Date: 20 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 08/10/05; full list of members
Documents
Legacy
Date: 18 Aug 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Aug 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Aug 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
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
Legacy
Date: 19 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/10/04; full list of members
Documents
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
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
Legacy
Date: 29 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 08/10/03; full list of members
Documents
Legacy
Date: 06 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 08/10/02; full list of members
Documents
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
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
Legacy
Date: 28 Aug 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/02 to 31/12/01
Documents
Legacy
Date: 18 Aug 2002
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 18 Aug 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Aug 2002
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
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
Legacy
Date: 19 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 08/10/01; full list of members
Documents
Legacy
Date: 12 Jan 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/01 to 30/04/02
Documents
Legacy
Date: 02 Jan 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 02 Jan 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Nov 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Nov 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 07 Nov 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Legacy
Date: 07 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 08/10/00; full list of members
Documents
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
Resolution
Date: 05 Nov 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 08/10/99; full list of members
Documents
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
Resolution
Date: 05 Nov 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 08/10/98; full list of members
Documents
Some Companies
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 |
11 STRATFORD ROAD,SOLIHULL,B90 3LU
Number: | 04773079 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEAD OFFICE,LONDON,W3 8PU
Number: | 05448959 |
Status: | ACTIVE |
Category: | Private Limited Company |
VISION HOUSE,HARROW,HA3 8DS
Number: | 06655169 |
Status: | ACTIVE |
Category: | Private Limited Company |
SME HOUSE,HEREFORD,HR2 6DR
Number: | 08548686 |
Status: | ACTIVE |
Category: | Private Limited Company |