Download leads from Nexok and grow your business. Find out more

Graf Diagnostic International Limited

Documents

Total Documents58
Total Pages131

Filing History

14 February 2012Final Gazette dissolved via voluntary strike-off
14 February 2012Final Gazette dissolved via voluntary strike-off
1 November 2011First Gazette notice for voluntary strike-off
1 November 2011First Gazette notice for voluntary strike-off
19 October 2011Application to strike the company off the register
19 October 2011Application to strike the company off the register
5 August 2011Director's details changed for Philip Leonard Brennan on 2 April 2011
5 August 2011Director's details changed for Philip Leonard Brennan on 2 April 2011
5 August 2011Annual return made up to 19 May 2011 with a full list of shareholders
Statement of capital on 2011-08-05
  • GBP 2
5 August 2011Registered office address changed from 277 Gray's Inn Road London WC1X 8QF United Kingdom on 5 August 2011
5 August 2011Registered office address changed from 277 Gray's Inn Road London WC1X 8QF United Kingdom on 5 August 2011
5 August 2011Director's details changed for Philip Leonard Brennan on 2 April 2011
5 August 2011Registered office address changed from 277 Gray's Inn Road London WC1X 8QF United Kingdom on 5 August 2011
5 August 2011Annual return made up to 19 May 2011 with a full list of shareholders
Statement of capital on 2011-08-05
  • GBP 2
6 June 2011Accounts for a dormant company made up to 31 May 2011
6 June 2011Accounts for a dormant company made up to 31 May 2011
27 April 2011Accounts for a dormant company made up to 31 May 2010
27 April 2011Accounts for a dormant company made up to 31 May 2010
25 May 2010Annual return made up to 19 May 2010 with a full list of shareholders
25 May 2010Annual return made up to 19 May 2010 with a full list of shareholders
25 May 2010Registered office address changed from 277 Gray's Inn Road London WC1X 8QF United Kingdom on 25 May 2010
25 May 2010Registered office address changed from 277 Gray's Inn Road London WC1X 8QF United Kingdom on 25 May 2010
15 April 2010Registered office address changed from 34 Cannon House Cannon Drive Canary Wharf London E14 4AS on 15 April 2010
15 April 2010Registered office address changed from 34 Cannon House Cannon Drive Canary Wharf London E14 4AS on 15 April 2010
3 February 2010Accounts for a dormant company made up to 31 May 2009
3 February 2010Accounts for a dormant company made up to 31 May 2009
13 November 2009Termination of appointment of Stephen Murrell as a director
13 November 2009Termination of appointment of Stephen Murrell as a director
20 May 2009Return made up to 19/05/09; full list of members
20 May 2009Return made up to 19/05/09; full list of members
30 March 2009Accounts for a dormant company made up to 31 May 2008
30 March 2009Accounts made up to 31 May 2008
5 December 2008Registered office changed on 05/12/2008 from 4TH-5TH floors staple inn buildings north london WC1V 7PZ
5 December 2008Registered office changed on 05/12/2008 from 4TH-5TH floors staple inn buildings north london WC1V 7PZ
20 May 2008Return made up to 19/05/08; full list of members
20 May 2008Return made up to 19/05/08; full list of members
19 May 2008Director's Change of Particulars / philip brennan / 19/05/2008 / HouseName/Number was: , now: 33; Street was: 30D crooms hill, now: maidenstone hill; Post Code was: SE10 8ER, now: SE10 8SY
19 May 2008Director's change of particulars / philip brennan / 19/05/2008
27 February 2008Director and secretary's change of particulars / stephen murrell / 01/02/2008
27 February 2008Director and Secretary's Change of Particulars / stephen murrell / 01/02/2008 / HouseName/Number was: , now: 45; Street was: 93 lakeside house, now: lime grove; Area was: eaton drive, now: new malden; Region was: , now: surrey; Post Code was: KT2 7RA, now: KT3 3TP
22 August 2007Return made up to 19/05/07; full list of members
22 August 2007Return made up to 19/05/07; full list of members
8 August 2007Accounts for a dormant company made up to 31 May 2007
8 August 2007Accounts made up to 31 May 2007
19 June 2006Ad 19/05/06--------- £ si 99@1=99 £ ic 1/100
19 June 2006Ad 19/05/06--------- £ si 99@1=99 £ ic 1/100
9 June 2006New secretary appointed;new director appointed
9 June 2006New secretary appointed;new director appointed
9 June 2006New director appointed
9 June 2006Registered office changed on 09/06/06 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP
9 June 2006Registered office changed on 09/06/06 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP
9 June 2006New director appointed
31 May 2006Director resigned
31 May 2006Secretary resigned
31 May 2006Secretary resigned
31 May 2006Director resigned
19 May 2006Incorporation
19 May 2006Incorporation
Sign up now to grow your client base. Plans & Pricing