DUNCAN GRAHAM-ROWE LIMITED
Status | DISSOLVED |
Company No. | 08924850 |
Category | Private Limited Company |
Incorporated | 05 Mar 2014 |
Age | 10 years, 2 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 14 May 2024 |
Years | 16 days |
SUMMARY
DUNCAN GRAHAM-ROWE LIMITED is an dissolved private limited company with number 08924850. It was incorporated 10 years, 2 months, 25 days ago, on 05 March 2014 and it was dissolved 16 days ago, on 14 May 2024. The company address is 6 Port Hall Place, Brighton, BN1 5PN, East Sussex, England.
Company Fillings
Gazette dissolved voluntary
Date: 14 May 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 19 Feb 2024
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address new address
Date: 19 Feb 2024
Action Date: 19 Feb 2024
Category: Address
Type: AD01
Change date: 2024-02-19
New address: 6 Port Hall Place Brighton East Sussex BN1 5PN
Old address: 6 6 Port Hall Place Brighton East Sussex BN1 5PN England
Documents
Change to a person with significant control
Date: 19 Feb 2024
Action Date: 26 Sep 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Duncan Graham-Rowe
Change date: 2023-09-26
Documents
Change person director company with change date
Date: 19 Feb 2024
Action Date: 26 Sep 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-09-26
Officer name: Mr Duncan Graham-Rowe
Documents
Change registered office address company with date old address new address
Date: 19 Feb 2024
Action Date: 19 Feb 2024
Category: Address
Type: AD01
New address: 6 6 Port Hall Place Brighton East Sussex BN1 5PN
Old address: Flat 4 9 Palmeira Square Hove East Sussex BN3 2JB England
Change date: 2024-02-19
Documents
Accounts with accounts type micro entity
Date: 10 Oct 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Change account reference date company previous extended
Date: 10 Oct 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA01
Made up date: 2023-03-31
New date: 2023-06-30
Documents
Termination secretary company with name termination date
Date: 08 Mar 2023
Action Date: 31 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-03-31
Officer name: Ella Graham-Rowe
Documents
Termination director company with name termination date
Date: 08 Mar 2023
Action Date: 31 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ella Graham-Rowe
Termination date: 2022-03-31
Documents
Confirmation statement with updates
Date: 06 Mar 2023
Action Date: 05 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-05
Documents
Change to a person with significant control
Date: 19 Jan 2023
Action Date: 17 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-01-17
Psc name: Mr Duncan Graham-Rowe
Documents
Change person director company with change date
Date: 19 Jan 2023
Action Date: 17 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Duncan Graham-Rowe
Change date: 2023-01-17
Documents
Change registered office address company with date old address new address
Date: 03 Jan 2023
Action Date: 03 Jan 2023
Category: Address
Type: AD01
New address: Flat 4 9 Palmeira Square Hove East Sussex BN3 2JB
Old address: 26 Ferndale Road Hove East Sussex BN3 6EU England
Change date: 2023-01-03
Documents
Accounts with accounts type micro entity
Date: 16 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 14 Mar 2022
Action Date: 05 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-05
Documents
Accounts with accounts type micro entity
Date: 13 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 15 Mar 2021
Action Date: 05 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-05
Documents
Accounts with accounts type micro entity
Date: 10 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 09 Mar 2020
Action Date: 05 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-05
Documents
Accounts with accounts type micro entity
Date: 07 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 05 Mar 2019
Action Date: 05 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-05
Documents
Accounts with accounts type micro entity
Date: 11 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 12 Mar 2018
Action Date: 05 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-05
Documents
Accounts with accounts type micro entity
Date: 16 Jun 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 14 Mar 2017
Action Date: 05 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-05
Documents
Accounts with accounts type total exemption small
Date: 09 May 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2016
Action Date: 05 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-05
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Capital allotment shares
Date: 07 Sep 2015
Action Date: 07 Sep 2015
Category: Capital
Type: SH01
Capital : 110 GBP
Date: 2015-09-07
Documents
Change registered office address company with date old address new address
Date: 23 May 2015
Action Date: 23 May 2015
Category: Address
Type: AD01
Change date: 2015-05-23
Old address: 67 the Avenue Lewes East Sussex BN7 1QU
New address: 26 Ferndale Road Hove East Sussex BN3 6EU
Documents
Change person director company with change date
Date: 09 Mar 2015
Action Date: 09 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Ella Graham-Rowe
Change date: 2015-03-09
Documents
Change person director company with change date
Date: 09 Mar 2015
Action Date: 09 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Duncan Graham-Rowe
Change date: 2015-03-09
Documents
Change person secretary company with change date
Date: 09 Mar 2015
Action Date: 09 Mar 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ella Graham-Rowe
Change date: 2015-03-09
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2015
Action Date: 05 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-05
Documents
Change registered office address company with date old address new address
Date: 28 Jul 2014
Action Date: 28 Jul 2014
Category: Address
Type: AD01
Old address: 21 Prince Edwards Road Lewes East Sussex BN7 1BL United Kingdom
New address: 67 the Avenue Lewes East Sussex BN7 1QU
Change date: 2014-07-28
Documents
Some Companies
AARSLEFF GROUND ENGINEERING LIMITED
HAWTON LANE,NEWARK,NG24 3BU
Number: | 02623694 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARPENTER COURT,STOCKPORT,SK7 2DH
Number: | 05465478 |
Status: | ACTIVE |
Category: | Private Limited Company |
C FAYERS WINDOW CLEANING SERVICES LIMITED
167 PARK STREET,CLEETHORPES,DN35 7LX
Number: | 07188355 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 5,ILFORD,IG1 4TD
Number: | 10740446 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
C/O FLETCHER DAY LIMITED, 110,LONDON,EC4N 6EU
Number: | 11357630 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASHCROFT,ONGAR,CM5 9LX
Number: | 05739557 |
Status: | ACTIVE |
Category: | Private Limited Company |