CHRISTIAN GRAFFITI LIMITED
Status | DISSOLVED |
Company No. | 04310777 |
Category | Private Limited Company |
Incorporated | 25 Oct 2001 |
Age | 22 years, 7 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 26 Nov 2013 |
Years | 10 years, 6 months, 12 days |
SUMMARY
CHRISTIAN GRAFFITI LIMITED is an dissolved private limited company with number 04310777. It was incorporated 22 years, 7 months, 14 days ago, on 25 October 2001 and it was dissolved 10 years, 6 months, 12 days ago, on 26 November 2013. The company address is 55 King Charles Road 55 King Charles Road, Surrey, KT5 8PF.
Company Fillings
Gazette dissolved voluntary
Date: 26 Nov 2013
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 02 Feb 2013
Category: Dissolution
Type: SOAS(A)
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Dissolution application strike off company
Date: 07 Dec 2012
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2012
Action Date: 30 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-30
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Dec 2010
Action Date: 30 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-30
Documents
Change person director company with change date
Date: 30 Dec 2010
Action Date: 30 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-12-30
Officer name: Adegboyega Adedeji
Documents
Change person director company with change date
Date: 30 Dec 2010
Action Date: 30 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Adejoke Adedeji
Change date: 2010-12-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2010
Action Date: 10 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-10
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 05 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 10 Dec 2007
Category: Annual-return
Type: 363s
Description: Return made up to 25/10/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 27 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 25/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 05 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 25/10/05; full list of members
Documents
Legacy
Date: 18 Mar 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 25/03/05 to 31/03/05
Documents
Accounts with accounts type total exemption small
Date: 14 Feb 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 03 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/10/04; full list of members
Documents
Legacy
Date: 17 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 25/10/03; full list of members
Documents
Legacy
Date: 17 Nov 2003
Category: Annual-return
Type: 363(288)
Description: Secretary resigned
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 12 Mar 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 25/10/02; full list of members
Documents
Legacy
Date: 12 Mar 2003
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 12 Mar 2003
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 03 Jan 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Oct 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/02 to 25/03/03
Documents
Some Companies
WESTMINSTER HOUSE,MACCLESFIELD,SK10 1BX
Number: | 11481400 |
Status: | ACTIVE |
Category: | Private Limited Company |
OBELISK HOUSE,BIRDWELL, BARNSLEY,S70 5UA
Number: | 00688759 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 A HUNTER STREET,AUCHTERARDER,PH3 1PA
Number: | SC619779 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 SOUTHHOUSE GROVE,EDINBURGH,EH17 8EJ
Number: | SC619884 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 BAKER STREET,LONDON,W1U 7EU
Number: | 05490094 |
Status: | IN ADMINISTRATION |
Category: | Private Limited Company |
6 EDGEHILL CLOSE,BRADFORD,BD13 1QL
Number: | 11223271 |
Status: | ACTIVE |
Category: | Private Limited Company |