AM.GRAHAM CONSULTANCY LTD

Kimblewick Cottage Bridle Path Kimblewick Cottage Bridle Path, Farnham, GU10 5BW, Hampshire, England
StatusDISSOLVED
Company No.07384072
CategoryPrivate Limited Company
Incorporated22 Sep 2010
Age13 years, 8 months, 11 days
JurisdictionEngland Wales
Dissolution27 Dec 2022
Years1 year, 5 months, 7 days

SUMMARY

AM.GRAHAM CONSULTANCY LTD is an dissolved private limited company with number 07384072. It was incorporated 13 years, 8 months, 11 days ago, on 22 September 2010 and it was dissolved 1 year, 5 months, 7 days ago, on 27 December 2022. The company address is Kimblewick Cottage Bridle Path Kimblewick Cottage Bridle Path, Farnham, GU10 5BW, Hampshire, England.



Company Fillings

Gazette dissolved compulsory

Date: 27 Dec 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Oct 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 30 Aug 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2021

Action Date: 27 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2020

Action Date: 27 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2019

Action Date: 27 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Dec 2019

Action Date: 10 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-10

New address: Kimblewick Cottage Bridle Path Ewshot Farnham Hampshire GU10 5BW

Old address: 6, Portland Terrace Hale Road Farnham Surrey GU9 9QX England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2018

Action Date: 27 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-27

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Aug 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 28 Aug 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Aug 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2017

Action Date: 27 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-27

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2017

Action Date: 23 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-23

Officer name: Ms Andree Michelle Graham

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Aug 2017

Action Date: 23 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-23

New address: 6, Portland Terrace Hale Road Farnham Surrey GU9 9QX

Old address: The Old Forge Frosbury Farm Gravettæs Lane Worplesdon Guildford GU3 3JW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2016

Action Date: 27 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2015

Action Date: 27 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2014

Action Date: 27 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Apr 2014

Action Date: 11 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-11

Old address: 62 Station Road Hounslow Middlesex TW3 2AH

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2013

Action Date: 27 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Mar 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date

Date: 06 Mar 2013

Action Date: 01 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-01

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 06 Mar 2013

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 22 Jan 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2012

Action Date: 22 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jul 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Administrative restoration company

Date: 10 Jul 2012

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsary

Date: 01 May 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 17 Jan 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 22 Sep 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BREAKINGDAWN INTERNATIONAL EDUCATION LTD

1406 LILFORD ROAD,LONDON,SE5 9HX

Number:11511924
Status:ACTIVE
Category:Private Limited Company

BY THE BRIDGE NORTH WEST LIMITED

4TH FLOOR, WATERFRONT, MANBRE WHARF,HAMMERSMITH,W6 9RH

Number:05448746
Status:ACTIVE
Category:Private Limited Company

DALBY FIREWOOD LIMITED

2 HALLGARTH,PICKERING,YO18 7AW

Number:08037596
Status:ACTIVE
Category:Private Limited Company

GASTECH-NE LTD

EASTFIELD FARM,ASHINGTON,NE63 9YA

Number:07992502
Status:ACTIVE
Category:Private Limited Company

GLEAMACE LTD

236 FORE STREET,LONDON,N18 2QD

Number:11128653
Status:ACTIVE
Category:Private Limited Company

KOKO LOUNGE LTD

PACKER STREET,ROCHDALE,OL16 1NQ

Number:07494434
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