- Company Overview for EMMA JANE GRAHAM LTD (09244895)
- Filing history for EMMA JANE GRAHAM LTD (09244895)
- People for EMMA JANE GRAHAM LTD (09244895)
- More for EMMA JANE GRAHAM LTD (09244895)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Oct 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Aug 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Jun 2021 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
05 Nov 2020 | CS01 | Confirmation statement made on 2 October 2020 with no updates | |
23 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
07 Oct 2019 | CS01 | Confirmation statement made on 2 October 2019 with no updates | |
11 Jul 2019 | AD01 | Registered office address changed from 153 Flat B Dulwich Road London SE24 0NG England to 85 Bexley Street Windsor SL4 5BX on 11 July 2019 | |
29 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
26 Nov 2018 | AD01 | Registered office address changed from 17 Courtyard Apartments 70B Hampton Road Teddington Middlesex TW11 0JF England to 153 Flat B Dulwich Road London SE24 0NG on 26 November 2018 | |
31 Oct 2018 | AD01 | Registered office address changed from Flat B 153 Dulwich Road London SE24 0NG England to 17 Courtyard Apartments 70B Hampton Road Teddington Middlesex TW11 0JF on 31 October 2018 | |
31 Oct 2018 | CS01 | Confirmation statement made on 2 October 2018 with updates | |
31 Oct 2018 | AD01 | Registered office address changed from The Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW to Flat B 153 Dulwich Road London SE24 0NG on 31 October 2018 | |
16 May 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
29 Jan 2018 | AA01 | Previous accounting period shortened from 30 April 2017 to 29 April 2017 | |
17 Jan 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Jan 2018 | CS01 | Confirmation statement made on 2 October 2017 with updates | |
02 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2017 | AA01 | Previous accounting period extended from 31 October 2016 to 30 April 2017 | |
06 Oct 2016 | CS01 | Confirmation statement made on 2 October 2016 with updates | |
02 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
20 May 2016 | CH01 | Director's details changed for Ms Emma Jane Graham on 9 May 2015 | |
02 Nov 2015 | AR01 |
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
|
|
21 May 2015 | AD01 | Registered office address changed from The Long Lodge 265-269 Kingston Road London SW19 3FW England to The Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW on 21 May 2015 | |
22 Oct 2014 | AD01 | Registered office address changed from The Long Lodge 265-269 Kingston Road London SW19 3FW United Kingdom to The Long Lodge 265-269 Kingston Road London SW19 3FW on 22 October 2014 | |
02 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-02
|