GRAFENIA SOLUTIONS LIMITED

Focal Point Third Avenue Focal Point Third Avenue, Manchester, M17 1FG
StatusDISSOLVED
Company No.08777930
CategoryPrivate Limited Company
Incorporated15 Nov 2013
Age10 years, 7 months, 23 days
JurisdictionEngland Wales
Dissolution16 Mar 2021
Years3 years, 3 months, 23 days

SUMMARY

GRAFENIA SOLUTIONS LIMITED is an dissolved private limited company with number 08777930. It was incorporated 10 years, 7 months, 23 days ago, on 15 November 2013 and it was dissolved 3 years, 3 months, 23 days ago, on 16 March 2021. The company address is Focal Point Third Avenue Focal Point Third Avenue, Manchester, M17 1FG.



Company Fillings

Gazette dissolved voluntary

Date: 16 Mar 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Dec 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Nov 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2019

Action Date: 15 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2018

Action Date: 15 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-15

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jul 2018

Action Date: 19 May 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Grafenia Plc

Notification date: 2016-05-19

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2018

Action Date: 26 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gavin Graham Cockerill

Appointment date: 2018-06-26

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2018

Action Date: 26 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Quine Roberts

Termination date: 2018-06-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2017

Action Date: 15 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2016

Action Date: 15 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2015

Action Date: 15 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Nov 2015

Action Date: 06 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alan Quine Roberts

Termination date: 2015-10-06

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Nov 2015

Action Date: 06 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Richard Alan Lightfoot

Appointment date: 2015-10-06

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2015

Action Date: 06 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Rafferty

Termination date: 2015-10-06

Documents

View document PDF

Change account reference date company current extended

Date: 16 Sep 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2015-12-31

New date: 2016-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2014

Action Date: 15 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-15

Documents

View document PDF

Appoint person secretary company with name

Date: 21 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Alan Quine Roberts

Documents

View document PDF

Termination director company with name

Date: 21 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Ward

Documents

View document PDF

Termination director company with name

Date: 21 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gateley Incorporations Limited

Documents

View document PDF

Termination secretary company with name

Date: 21 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gateley Secretaries Limited

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2013

Action Date: 20 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-20

Officer name: Mr Peter Robert Gunnin

Documents

View document PDF

Appoint person director company with name

Date: 21 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Quine Roberts

Documents

View document PDF

Appoint person director company with name

Date: 21 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Rafferty

Documents

View document PDF

Appoint person director company with name

Date: 21 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Robert Gunnin

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Nov 2013

Action Date: 21 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-21

Old address: One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom

Documents

View document PDF

Change account reference date company current extended

Date: 20 Nov 2013

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2014-11-30

New date: 2014-12-31

Documents

View document PDF

Incorporation company

Date: 15 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

2CV CLEARANCE LIMITED

SECOND COTTAGE,STONE,ST15 0QN

Number:08771404
Status:ACTIVE
Category:Private Limited Company

AGE WELL HWYLIOG MON

333-335 HIGH STREET,BANGOR,LL57 1YA

Number:08380189
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

AUTO RESERVATION LIMITED

VANTAGE,LONDON,EC1N 8TS

Number:04142130
Status:IN ADMINISTRATION
Category:Private Limited Company

DIALEKTIKE LIMITED

82 OSWALD ROAD,SCUNTHORPE,DN15 7PA

Number:11664546
Status:ACTIVE
Category:Private Limited Company

JILL AND LIZZY'S BUILDING COMPANY LIMITED

SUFFOLK HOUSE,CROYDON,CR0 0YN

Number:09515983
Status:ACTIVE
Category:Private Limited Company

TESCAN-UK LTD.

UNIT 2 WELLBROOK COURT,CAMBRIDGE,CB3 0NA

Number:08713867
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source