GRAFTON ESTATE NO. 2 LP (NOMINEE TWO) LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Dissolution. Dissolution application strike off company. 2019-11-28 View Report
Mortgage. Charge number: 1. 2019-10-26 View Report
Mortgage. Charge number: 2. 2019-10-26 View Report
Address. Old address: 25-28 Old Burlington Street London London W1S 3AN. Change date: 2019-01-30. New address: 2 Mill Street London W1S 2AT. 2019-01-30 View Report
Confirmation statement. Statement with updates. 2019-01-16 View Report
Accounts. Accounts type dormant. 2018-03-22 View Report
Confirmation statement. Statement with updates. 2018-01-11 View Report
Accounts. Accounts type dormant. 2017-06-26 View Report
Confirmation statement. Statement with updates. 2017-01-30 View Report
Officers. Change date: 2016-06-21. Officer name: Mr Eli Allen Shahmoon. 2016-06-21 View Report
Accounts. Accounts type dormant. 2016-04-20 View Report
Annual return. With made up date full list shareholders. 2016-02-08 View Report
Accounts. Accounts type dormant. 2015-04-16 View Report
Annual return. With made up date full list shareholders. 2015-01-13 View Report
Accounts. Accounts type dormant. 2014-04-08 View Report
Annual return. With made up date full list shareholders. 2014-01-27 View Report
Officers. Officer name: Dr David Selim Gabbay. Change date: 2013-10-15. 2013-10-15 View Report
Accounts. Accounts type dormant. 2013-04-17 View Report
Annual return. With made up date full list shareholders. 2013-02-01 View Report
Accounts. Accounts type dormant. 2012-04-19 View Report
Officers. Officer name: Dr David Selim Gabbay. Change date: 2012-03-08. 2012-03-08 View Report
Annual return. With made up date full list shareholders. 2012-01-10 View Report
Officers. Change date: 2011-09-05. Officer name: Mr Eli Allen Shahmoon. 2011-09-20 View Report
Accounts. Accounts type dormant. 2011-06-01 View Report
Officers. Officer name: Dr David Selim Gabbay. 2011-05-24 View Report
Annual return. With made up date full list shareholders. 2011-01-18 View Report
Accounts. Accounts type dormant. 2010-05-28 View Report
Officers. Officer name: Paul Nicholson. 2010-04-14 View Report
Officers. Officer name: Paul Nicholson. 2010-04-14 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 2. 2010-02-01 View Report
Annual return. With made up date full list shareholders. 2010-01-14 View Report
Address. Change date: 2010-01-14. Old address: 11 Grafton Street Mayfair London W15 4EW. 2010-01-14 View Report
Accounts. Accounts type dormant. 2009-04-17 View Report
Accounts. Legacy. 2009-02-20 View Report
Annual return. Legacy. 2009-02-02 View Report
Officers. Description: Director appointed paul william nicholson. 2009-02-02 View Report
Officers. Description: Director's change of particulars / eli shahmoon / 16/09/2008. 2008-09-24 View Report
Officers. Description: Director's change of particulars / peter dee shapland / 11/06/2008. 2008-09-18 View Report
Address. Description: Registered office changed on 03/09/2008 from 30 berkeley square london W1J 6EW. 2008-09-03 View Report
Officers. Description: Director's change of particulars / eli shahmoon / 18/06/2008. 2008-08-18 View Report
Officers. Description: Director's change of particulars / neil harris / 17/06/2008. 2008-07-17 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2008-07-11 View Report
Officers. Description: Secretary appointed paul william nicholson. 2008-07-10 View Report
Officers. Description: Appointment terminated secretary stephen slocombe. 2008-07-10 View Report
Officers. Description: Appointment terminated director joshua singer. 2008-07-10 View Report
Officers. Description: Appointment terminated director neil harris. 2008-07-10 View Report
Resolution. Description: Resolutions. 2008-07-03 View Report
Accounts. Accounts type dormant. 2008-07-02 View Report
Annual return. Legacy. 2008-01-24 View Report