GRAHAM JOHNSON OPTICIAN LIMITED

5 Godalming Business Centre 5 Godalming Business Centre, Godalming, GU7 1XW, Surrey, United Kingdom
StatusDISSOLVED
Company No.05290470
CategoryPrivate Limited Company
Incorporated18 Nov 2004
Age19 years, 6 months, 17 days
JurisdictionEngland Wales
Dissolution03 May 2022
Years2 years, 1 month, 2 days

SUMMARY

GRAHAM JOHNSON OPTICIAN LIMITED is an dissolved private limited company with number 05290470. It was incorporated 19 years, 6 months, 17 days ago, on 18 November 2004 and it was dissolved 2 years, 1 month, 2 days ago, on 03 May 2022. The company address is 5 Godalming Business Centre 5 Godalming Business Centre, Godalming, GU7 1XW, Surrey, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 03 May 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Feb 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Feb 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2021

Action Date: 18 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-31

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2020

Action Date: 18 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jan 2020

Action Date: 21 Jan 2020

Category: Address

Type: AD01

New address: 5 Godalming Business Centre Woolsack Way Godalming Surrey GU7 1XW

Change date: 2020-01-21

Old address: 3 Godalming Business Centre Woolsack Way Godalming Surrey GU7 1XW United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2020

Action Date: 18 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Oct 2019

Action Date: 25 Oct 2019

Category: Address

Type: AD01

New address: 3 Godalming Business Centre Woolsack Way Godalming Surrey GU7 1XW

Change date: 2019-10-25

Old address: 5 Godalming Business Centre Woolsack Way Godalming Surrey GU1 1XW United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2019

Action Date: 18 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Dec 2018

Action Date: 17 Dec 2018

Category: Address

Type: AD01

New address: 5 Godalming Business Centre Woolsack Way Godalming Surrey GU1 1XW

Old address: Hurst House High Street Ripley Surrey GU23 6AY

Change date: 2018-12-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 May 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2017

Action Date: 18 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-18

Documents

View document PDF

Change to a person with significant control

Date: 21 Nov 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr Graham William Johnson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2016

Action Date: 18 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2015

Action Date: 18 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2014

Action Date: 18 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2013

Action Date: 18 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2012

Action Date: 18 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Apr 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2011

Action Date: 18 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2011

Action Date: 18 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 21 May 2010

Action Date: 21 May 2010

Category: Address

Type: AD01

Old address: 78 Portsmouth Road Cobham Surrey KT11 1PP

Change date: 2010-05-21

Documents

View document PDF

Termination secretary company with name

Date: 22 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Wellco Secretaries Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2009

Action Date: 18 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 18 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 20 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 18/11/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Sep 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 20 Feb 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Feb 2007

Category: Address

Type: 287

Description: Registered office changed on 20/02/07 from: hurst house 157-169 walton road east molesey surrey KT8 0DX

Documents

View document PDF

Legacy

Date: 09 Feb 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 18/11/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 19 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 18/11/05; full list of members

Documents

View document PDF

Certificate change of name company

Date: 19 Jul 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed fordwych it LTD.\certificate issued on 19/07/05

Documents

View document PDF

Legacy

Date: 07 Apr 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Apr 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Apr 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Apr 2005

Category: Address

Type: 287

Description: Registered office changed on 07/04/05 from: temple house 20 holywell row london EC2A 4XH

Documents

View document PDF

Resolution

Date: 07 Apr 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 18 Nov 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALBYN GARAGE (ABERDEEN) LIMITED

25 ALBYN LANE,ABERDEEN,AB10 6XF

Number:SC425119
Status:ACTIVE
Category:Private Limited Company

GARRARD BUILDING AND CONSTRUCTION LIMITED

22 BOULTON ROAD,STEVENAGE,SG1 4QX

Number:01554039
Status:ACTIVE
Category:Private Limited Company

OVERSEAS PROPERTY GUIDES LTD

RAEDAN 7 HENRIETTA STREET,LONDON,WC2E 8PS

Number:11821539
Status:ACTIVE
Category:Private Limited Company

REYNOLDS INSURANCE SERVICES LIMITED

5 HIGH STREET,WARWICKSHIRE,CV47 0HA

Number:04587056
Status:ACTIVE
Category:Private Limited Company

STEVE METCALFE SERVICES LIMITED

ROSYTH, 6 KNUTSFORD OLD ROAD,WARRINGTON,WA4 2LD

Number:06293394
Status:ACTIVE
Category:Private Limited Company

TITAN MARINE LIMITED

4TH FLOOR PARK GARE,BRIGHTON,BN1 6AF

Number:09005009
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