Advanced company searchLink opens in new window

GRAFID LTD

Company number 12420136

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
22 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Jun 2023 GAZ1(A) First Gazette notice for voluntary strike-off
26 May 2023 DS01 Application to strike the company off the register
04 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Aug 2022 PSC07 Cessation of Nigel Duncan Salter as a person with significant control on 30 August 2022
30 Aug 2022 TM01 Termination of appointment of Nigel Duncan Salter as a director on 30 August 2022
25 Jan 2022 CS01 Confirmation statement made on 22 January 2022 with no updates
15 Nov 2021 AA Total exemption full accounts made up to 31 January 2021
20 Oct 2021 AA01 Previous accounting period shortened from 31 January 2021 to 30 January 2021
17 Jul 2021 AD01 Registered office address changed from C/O Alexander & Co 17 st Ann's Square Manchester M2 7PW England to C/O Alexander & Co Centurion House 129 Deansgate Manchester M3 3WR on 17 July 2021
15 Feb 2021 AD01 Registered office address changed from 61 Mosley Street Manchester M2 3HZ England to C/O Alexander & Co 17 st Ann's Square Manchester M2 7PW on 15 February 2021
27 Jan 2021 CS01 Confirmation statement made on 22 January 2021 with no updates
23 Jan 2020 NEWINC Incorporation
Statement of capital on 2020-01-23
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted