EMMA JANE GRAHAM LTD
Status | DISSOLVED |
Company No. | 09244895 |
Category | Private Limited Company |
Incorporated | 02 Oct 2014 |
Age | 9 years, 7 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 26 Oct 2021 |
Years | 2 years, 6 months, 10 days |
SUMMARY
EMMA JANE GRAHAM LTD is an dissolved private limited company with number 09244895. It was incorporated 9 years, 7 months, 3 days ago, on 02 October 2014 and it was dissolved 2 years, 6 months, 10 days ago, on 26 October 2021. The company address is 85 Bexley Street, Windsor, SL4 5BX, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 17 Aug 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 05 Nov 2020
Action Date: 02 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-02
Documents
Accounts with accounts type micro entity
Date: 23 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 07 Oct 2019
Action Date: 02 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-02
Documents
Change registered office address company with date old address new address
Date: 11 Jul 2019
Action Date: 11 Jul 2019
Category: Address
Type: AD01
Change date: 2019-07-11
New address: 85 Bexley Street Windsor SL4 5BX
Old address: 153 Flat B Dulwich Road London SE24 0NG England
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Change registered office address company with date old address new address
Date: 26 Nov 2018
Action Date: 26 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-26
Old address: 17 Courtyard Apartments 70B Hampton Road Teddington Middlesex TW11 0JF England
New address: 153 Flat B Dulwich Road London SE24 0NG
Documents
Change registered office address company with date old address new address
Date: 31 Oct 2018
Action Date: 31 Oct 2018
Category: Address
Type: AD01
Old address: Flat B 153 Dulwich Road London SE24 0NG England
New address: 17 Courtyard Apartments 70B Hampton Road Teddington Middlesex TW11 0JF
Change date: 2018-10-31
Documents
Confirmation statement with updates
Date: 31 Oct 2018
Action Date: 02 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-02
Documents
Change registered office address company with date old address new address
Date: 31 Oct 2018
Action Date: 31 Oct 2018
Category: Address
Type: AD01
Change date: 2018-10-31
New address: Flat B 153 Dulwich Road London SE24 0NG
Old address: The Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW
Documents
Accounts with accounts type total exemption full
Date: 16 May 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Change account reference date company previous shortened
Date: 29 Jan 2018
Action Date: 29 Apr 2017
Category: Accounts
Type: AA01
Made up date: 2017-04-30
New date: 2017-04-29
Documents
Gazette filings brought up to date
Date: 17 Jan 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 16 Jan 2018
Action Date: 02 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-02
Documents
Change account reference date company previous extended
Date: 31 Jul 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA01
New date: 2017-04-30
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 06 Oct 2016
Action Date: 02 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-02
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Change person director company with change date
Date: 20 May 2016
Action Date: 09 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Emma Jane Graham
Change date: 2015-05-09
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2015
Action Date: 02 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-02
Documents
Change registered office address company with date old address new address
Date: 21 May 2015
Action Date: 21 May 2015
Category: Address
Type: AD01
Old address: The Long Lodge 265-269 Kingston Road London SW19 3FW England
New address: The Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW
Change date: 2015-05-21
Documents
Change registered office address company with date old address new address
Date: 22 Oct 2014
Action Date: 22 Oct 2014
Category: Address
Type: AD01
New address: The Long Lodge 265-269 Kingston Road London SW19 3FW
Change date: 2014-10-22
Old address: The Long Lodge 265-269 Kingston Road London SW19 3FW United Kingdom
Documents
Some Companies
7-9 THE AVENUE,EASTBOURNE,BN21 3YA
Number: | 11125292 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GRANGE THE CHASE,TADWORTH,KT20 6HZ
Number: | 05021972 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 TREDOWN ROAD,LONDON,SE26 5QH
Number: | 07614368 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 GRIMSTON STREET,HULL,HU1 3HG
Number: | 10948524 |
Status: | ACTIVE |
Category: | Private Limited Company |
HJS ACCOUNTANTS 6 CHARLECOTE MEWS,WINCHESTER,SO23 8SR
Number: | 10627347 |
Status: | ACTIVE |
Category: | Private Limited Company |
94 VAUGHAN WILLIAMS WAY,BRENTWOOD,CM14 5WT
Number: | 02869962 |
Status: | ACTIVE |
Category: | Private Limited Company |