GO GRAFTON HOLDINGS LTD

C/O Bdo Llp, 5 Temple Square C/O Bdo Llp, 5 Temple Square, Liverpool, L2 5RH
StatusLIQUIDATION
Company No.10239966
CategoryPrivate Limited Company
Incorporated20 Jun 2016
Age8 years, 10 days
JurisdictionEngland Wales
Dissolution06 Jul 2021
Years2 years, 11 months, 24 days

SUMMARY

GO GRAFTON HOLDINGS LTD is an liquidation private limited company with number 10239966. It was incorporated 8 years, 10 days ago, on 20 June 2016 and it was dissolved 2 years, 11 months, 24 days ago, on 06 July 2021. The company address is C/O Bdo Llp, 5 Temple Square C/O Bdo Llp, 5 Temple Square, Liverpool, L2 5RH.



Company Fillings

Change registered office address company with date old address new address

Date: 26 Jul 2023

Action Date: 26 Jul 2023

Category: Address

Type: AD01

Change date: 2023-07-26

Old address: 72 Welbeck Street London W1G 0AY England

New address: C/O Bdo Llp, 5 Temple Square Temple Street Liverpool L2 5RH

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 26 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 26 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 26 Jul 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2023

Action Date: 06 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Young Yoon

Termination date: 2023-06-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jan 2023

Action Date: 23 Jan 2023

Category: Address

Type: AD01

Change date: 2023-01-23

Old address: 7 Seymour Street London W1H 7JW England

New address: 72 Welbeck Street London W1G 0AY

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2022

Action Date: 19 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-19

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2021

Action Date: 19 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Oct 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Administrative restoration company

Date: 18 Oct 2021

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 06 Jul 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 20 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2020

Action Date: 19 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-19

Documents

View document PDF

Accounts with accounts type small

Date: 08 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2019

Action Date: 01 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Bgo Holdings (Cayman), Lp

Notification date: 2019-07-01

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jul 2019

Action Date: 01 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Greenoak Real Estate, Lp

Cessation date: 2019-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2019

Action Date: 19 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-19

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Andrew Young Yoon

Appointment date: 2019-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin William Robinson

Termination date: 2019-07-01

Documents

View document PDF

Accounts with accounts type small

Date: 08 Nov 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Anthony Carrafiell

Termination date: 2018-11-01

Documents

View document PDF

Change to a person with significant control

Date: 04 Sep 2018

Action Date: 31 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-08-31

Psc name: Greenoak Real Estate, Lp

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-31

Officer name: Kevin William Robinson

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-31

Officer name: Mr Toby William James Phelps

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Aug 2018

Action Date: 31 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-31

Old address: 23 King Street King Street London SW1Y 6QY England

New address: 7 Seymour Street London W1H 7JW

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2018

Action Date: 19 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2018

Action Date: 04 May 2018

Category: Address

Type: AD01

Change date: 2018-05-04

Old address: 4 Sloane Terrace London SW1X 9DQ United Kingdom

New address: 23 King Street King Street London SW1Y 6QY

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Dec 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type full

Date: 05 Dec 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 28 Nov 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2017

Action Date: 19 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-19

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jul 2017

Action Date: 20 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Greenoak Real Estate, Lp

Notification date: 2016-06-20

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Feb 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2017-06-30

New date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2016

Action Date: 13 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kevin William Robinson

Appointment date: 2016-10-13

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2016

Action Date: 13 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Toby William James Phelps

Appointment date: 2016-10-13

Documents

View document PDF

Incorporation company

Date: 20 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

5D SOLUTIONS (FOLIOT) LIMITED

19-21 SWAN STREET,WEST MALLING,ME19 6JU

Number:11698314
Status:ACTIVE
Category:Private Limited Company

FLUX2FUSION SOFTWARE LIMITED

GRANGE BARN BURFORD ROAD,CARTERTON,OX18 3NN

Number:04316527
Status:ACTIVE
Category:Private Limited Company

GREAT BIG ADVENTURES LIMITED

GROUND FLOOR,LONDON,N12 0DR

Number:09957914
Status:ACTIVE
Category:Private Limited Company

INTOXICA LTD

97 CRESSFIELD CLOSE,LONDON,NW5 4BN

Number:05633496
Status:ACTIVE
Category:Private Limited Company

LANDEN COURT MANAGEMENT COMPANY LIMITED

JOHN MORTIMER PROPERTY,BRACKNELL,RG12 9SE

Number:02184865
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

THE CENTRE FOR SUSTAINABLE HEALTHCARE LTD

8 KING EDWARD STREET,OXFORD,OX1 4HL

Number:07450026
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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