About

Registered Number: 04380523
Date of Incorporation: 25/02/2002 (23 years and 1 month ago)
Company Status: Active
Registered Address: Unit 2 Old Court Mews, 311a Chase Road, Southgate, London, N14 6JS

 

Graffo Script Ltd was setup in 2002, it has a status of "Active". We do not know the number of employees at the company. This business has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CASBOLT, Martha 15 September 2014 - 1
CASBOLT, Michael 25 February 2002 05 June 2003 1
DOOKHERAN, Laura Herriet 19 June 2003 15 September 2014 1

Filing History

Document Type Date
DS01 - Striking off application by a company 02 October 2020
AA - Annual Accounts 30 March 2020
CS01 - N/A 23 July 2019
AA - Annual Accounts 11 March 2019
CS01 - N/A 24 July 2018
AA - Annual Accounts 05 February 2018
CS01 - N/A 31 July 2017
AA - Annual Accounts 03 March 2017
CS01 - N/A 26 July 2016
AA - Annual Accounts 02 February 2016
AR01 - Annual Return 21 July 2015
AA - Annual Accounts 13 March 2015
AP03 - Appointment of secretary 15 September 2014
TM02 - Termination of appointment of secretary 15 September 2014
AR01 - Annual Return 15 July 2014
CH01 - Change of particulars for director 15 July 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 25 January 2013
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 28 March 2011
AA - Annual Accounts 11 November 2010
AR01 - Annual Return 12 March 2010
AA - Annual Accounts 18 December 2009
363a - Annual Return 05 March 2009
AA - Annual Accounts 16 January 2009
363a - Annual Return 06 March 2008
AA - Annual Accounts 15 January 2008
363s - Annual Return 22 March 2007
AA - Annual Accounts 24 January 2007
287 - Change in situation or address of Registered Office 11 September 2006
363s - Annual Return 27 February 2006
AA - Annual Accounts 14 December 2005
363s - Annual Return 28 February 2005
AA - Annual Accounts 01 December 2004
363s - Annual Return 23 February 2004
AA - Annual Accounts 12 November 2003
288a - Notice of appointment of directors or secretaries 26 June 2003
CERTNM - Change of name certificate 23 June 2003
287 - Change in situation or address of Registered Office 16 June 2003
288b - Notice of resignation of directors or secretaries 16 June 2003
363s - Annual Return 10 April 2003
225 - Change of Accounting Reference Date 20 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 2002
288a - Notice of appointment of directors or secretaries 12 March 2002
288a - Notice of appointment of directors or secretaries 12 March 2002
288b - Notice of resignation of directors or secretaries 07 March 2002
288b - Notice of resignation of directors or secretaries 07 March 2002
NEWINC - New incorporation documents 25 February 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.