GRAFT DEVELOPMENTS LIMITED
Status | ACTIVE |
Company No. | 07006351 |
Category | Private Limited Company |
Incorporated | 02 Sep 2009 |
Age | 14 years, 9 months |
Jurisdiction | England Wales |
SUMMARY
GRAFT DEVELOPMENTS LIMITED is an active private limited company with number 07006351. It was incorporated 14 years, 9 months ago, on 02 September 2009. The company address is 59 Union Street, Dunstable, LU6 1EX.
Company Fillings
Dissolved compulsory strike off suspended
Date: 11 Aug 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Cessation of a person with significant control
Date: 24 Jul 2023
Action Date: 10 Aug 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Stuart Grey
Cessation date: 2022-08-10
Documents
Gazette filings brought up to date
Date: 30 Dec 2022
Category: Gazette
Type: DISS40
Documents
Dissolved compulsory strike off suspended
Date: 09 Dec 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 22 Aug 2022
Action Date: 20 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-20
Documents
Change person director company with change date
Date: 26 Jul 2022
Action Date: 10 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-07-10
Officer name: Mr Stuart Grey
Documents
Termination secretary company with name termination date
Date: 30 May 2022
Action Date: 30 May 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Bradley Taylor
Termination date: 2022-05-30
Documents
Change to a person with significant control
Date: 04 Mar 2022
Action Date: 01 Dec 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-12-01
Psc name: Mr Stuart Grey
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 20 Aug 2021
Action Date: 20 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-20
Documents
Appoint person secretary company with name date
Date: 15 Jun 2021
Action Date: 15 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2021-06-15
Officer name: Mr Bradley Taylor
Documents
Notification of a person with significant control
Date: 23 Mar 2021
Action Date: 01 Jan 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Stuart Grey
Notification date: 2017-01-01
Documents
Cessation of a person with significant control
Date: 16 Mar 2021
Action Date: 02 Sep 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-09-02
Psc name: Stewart Gray
Documents
Accounts with accounts type micro entity
Date: 07 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 20 Aug 2020
Action Date: 20 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-20
Documents
Change account reference date company previous extended
Date: 11 Jun 2020
Action Date: 30 Dec 2019
Category: Accounts
Type: AA01
New date: 2019-12-30
Made up date: 2019-09-30
Documents
Change person director company with change date
Date: 07 May 2020
Action Date: 05 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-11-05
Officer name: Mr Stewart Gray
Documents
Confirmation statement with no updates
Date: 20 Aug 2019
Action Date: 20 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-20
Documents
Accounts with accounts type micro entity
Date: 23 May 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 03 Sep 2018
Action Date: 01 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-01
Documents
Accounts with accounts type micro entity
Date: 19 Jul 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 01 Sep 2017
Action Date: 01 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-01
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 07 Sep 2016
Action Date: 02 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-02
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2015
Action Date: 02 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-02
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2014
Action Date: 02 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-02
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2013
Action Date: 02 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-02
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2012
Action Date: 02 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-02
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2011
Action Date: 02 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-02
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Change registered office address company with date old address
Date: 05 Oct 2010
Action Date: 05 Oct 2010
Category: Address
Type: AD01
Old address: 5 Blind Pond Stud Woburn Sands Road Milton Keynes Buckinghamshire MK18 9JL Uk
Change date: 2010-10-05
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2010
Action Date: 02 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-02
Documents
Change person director company with change date
Date: 15 Sep 2010
Action Date: 02 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stewart Gray
Change date: 2010-09-02
Documents
Some Companies
FIRST FLOOR OFFICES, WIMBERLEY,STROUD,GL5 2TH
Number: | 05240847 |
Status: | ACTIVE |
Category: | Private Limited Company |
GNARLY WOOD ENTERPRISES LIMITED
15 MEADWAY,LAWFORD,CO11 2EP
Number: | 09443772 |
Status: | ACTIVE |
Category: | Private Limited Company |
KING'S LYNN CAMPING AND CARAVAN PARK LIMITED
19 KING STREET,KING'S LYNN,PE30 1HB
Number: | 08324472 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIJIN IMPORT & EXPORT CO., LTD
UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH
Number: | 10032998 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 SEVERN HOUSE,LONDON,SW18 1GD
Number: | 11735767 |
Status: | ACTIVE |
Category: | Private Limited Company |
STELLA ENGINEERING SERVICES LTD.
76 DEEMOUNT GARDENS,ABERDEEN,AB11 7UE
Number: | SC578529 |
Status: | ACTIVE |
Category: | Private Limited Company |