ROGER GRAEF PRODUCTIONS LIMITED - BLANDFORD FORUM


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

Description Filing date
Gazette. Gazette dissolved voluntary. 2023-05-23 View Report
Gazette. Gazette notice voluntary. 2023-03-07 View Report
Dissolution. Dissolution application strike off company. 2023-02-22 View Report
Accounts. Accounts type total exemption full. 2022-11-21 View Report
Confirmation statement. Statement with updates. 2022-04-05 View Report
Persons with significant control. Cessation date: 2022-03-02. Psc name: Roger Arthur Graef. 2022-03-28 View Report
Officers. Officer name: Roger Arthur Graef. Termination date: 2022-03-02. 2022-03-28 View Report
Accounts. Accounts type unaudited abridged. 2022-01-19 View Report
Confirmation statement. Statement with no updates. 2021-04-26 View Report
Officers. Officer name: Mr Roger Arthur Graef. Change date: 2021-04-22. 2021-04-23 View Report
Officers. Officer name: Dr Susan Mary Richards. Change date: 2021-04-22. 2021-04-22 View Report
Accounts. Accounts type total exemption full. 2021-02-18 View Report
Confirmation statement. Statement with no updates. 2020-04-03 View Report
Accounts. Accounts type total exemption full. 2019-12-18 View Report
Confirmation statement. Statement with no updates. 2019-04-04 View Report
Persons with significant control. Change date: 2019-04-04. Psc name: Dr Susan Mary Richards. 2019-04-04 View Report
Persons with significant control. Change date: 2019-04-04. Psc name: Mr Roger Arthur Graef. 2019-04-04 View Report
Officers. Change date: 2019-04-04. Officer name: Dr Susan Mary Richards. 2019-04-04 View Report
Officers. Officer name: Dr Roger Arthur Graef. Change date: 2019-04-04. 2019-04-04 View Report
Accounts. Accounts type total exemption full. 2018-12-14 View Report
Address. New address: Folly Barn Norton Lane Durweston Blandford Forum Dorset DT11 0QF. Old address: 72 Westbourne Park Villas London W2 5EB England. Change date: 2018-10-29. 2018-10-29 View Report
Confirmation statement. Statement with no updates. 2018-03-29 View Report
Accounts. Accounts type unaudited abridged. 2017-12-18 View Report
Confirmation statement. Statement with updates. 2017-04-05 View Report
Address. New address: 72 Westbourne Park Villas London W2 5EB. Old address: 72 Westbourne Park Villas Paddington London W2 5ER United Kingdom. Change date: 2017-02-15. 2017-02-15 View Report
Incorporation. Capital: GBP 100 2016-03-24 View Report