CHRISTIAN GRAFFITI LIMITED

55 King Charles Road 55 King Charles Road, Surrey, KT5 8PF
StatusDISSOLVED
Company No.04310777
CategoryPrivate Limited Company
Incorporated25 Oct 2001
Age22 years, 7 months, 14 days
JurisdictionEngland Wales
Dissolution26 Nov 2013
Years10 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

View document PDF

Gazette notice voluntary

Date: 13 Aug 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 02 Feb 2013

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

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

View document PDF

Gazette notice voluntary

Date: 18 Dec 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Dec 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 05 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/10/08; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 10 Dec 2007

Category: Annual-return

Type: 363s

Description: Return made up to 25/10/07; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 25/10/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 25/10/05; full list of members

Documents

View document PDF

Legacy

Date: 18 Mar 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 25/03/05 to 31/03/05

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 25/10/04; full list of members

Documents

View document PDF

Legacy

Date: 17 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 25/10/03; full list of members

Documents

View document PDF

Legacy

Date: 17 Nov 2003

Category: Annual-return

Type: 363(288)

Description: Secretary resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Mar 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 25/10/02; full list of members

Documents

View document PDF

Legacy

Date: 12 Mar 2003

Category: Annual-return

Type: 363(288)

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

Documents

View document PDF

Legacy

Date: 12 Mar 2003

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 03 Jan 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Oct 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/02 to 25/03/03

Documents

View document PDF

Incorporation company

Date: 25 Oct 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

2020 FINANCE GROUP LTD

WESTMINSTER HOUSE,MACCLESFIELD,SK10 1BX

Number:11481400
Status:ACTIVE
Category:Private Limited Company

COLIN VAINES AND SONS LIMITED

OBELISK HOUSE,BIRDWELL, BARNSLEY,S70 5UA

Number:00688759
Status:ACTIVE
Category:Private Limited Company

FEATHERS FOR JUSTICE LTD

4 A HUNTER STREET,AUCHTERARDER,PH3 1PA

Number:SC619779
Status:ACTIVE
Category:Private Limited Company

JAMIE MILLER SERVICES LIMITED

4 SOUTHHOUSE GROVE,EDINBURGH,EH17 8EJ

Number:SC619884
Status:ACTIVE
Category:Private Limited Company

ROBBINSDALE LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:05490094
Status:IN ADMINISTRATION
Category:Private Limited Company

SHARP WELLBEING LIMITED

6 EDGEHILL CLOSE,BRADFORD,BD13 1QL

Number:11223271
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