GRAPHITE CAPITAL PARTNERS SGP LIMITED: Filings

  • Overview

    Company NameGRAPHITE CAPITAL PARTNERS SGP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC243088
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for GRAPHITE CAPITAL PARTNERS SGP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Jan 09, 2017 with updates

    5 pagesCS01

    Total exemption full accounts made up to Dec 31, 2015

    6 pagesAA

    Director's details changed for Roderick Lamont Richards on Apr 01, 2016

    3 pagesCH01

    Annual return made up to Jan 12, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 05, 2016

    Statement of capital on Feb 05, 2016

    • Capital: GBP 10
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    5 pagesAA

    Annual return made up to Jan 12, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 28, 2015

    Statement of capital on Jan 28, 2015

    • Capital: GBP 10
    SH01

    Total exemption full accounts made up to Dec 31, 2013

    5 pagesAA

    Director's details changed for Roderick Lamont Richards on Feb 12, 2014

    3 pagesCH01

    Annual return made up to Jan 12, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 07, 2014

    Statement of capital on Feb 07, 2014

    • Capital: GBP 10
    SH01

    Secretary's details changed for Richard Martin Crayton on Oct 01, 2009

    1 pagesCH03

    Appointment of Markus Andreas Golser as a director

    3 pagesAP01

    Total exemption full accounts made up to Dec 31, 2012

    5 pagesAA

    Annual return made up to Jan 12, 2013 with full list of shareholders

    5 pagesAR01

    Total exemption full accounts made up to Dec 31, 2011

    5 pagesAA

    Director's details changed for Roderick Lamont Richards on Feb 20, 2012

    2 pagesCH01

    Director's details changed for Andrew John Kennedy Gray on Feb 20, 2012

    2 pagesCH01

    Director's details changed for Simon Kenneth Ffitch on Feb 20, 2012

    2 pagesCH01

    Director's details changed for Stephen Paul Cavell on Feb 20, 2012

    2 pagesCH01

    Secretary's details changed for Richard Martin Crayton on Feb 20, 2012

    2 pagesCH03

    Annual return made up to Jan 12, 2012 with full list of shareholders

    4 pagesAR01

    Total exemption full accounts made up to Dec 31, 2010

    5 pagesAA

    Annual return made up to Jan 12, 2011 with full list of shareholders

    4 pagesAR01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0