Graphite Organics Limited

DataGardener
in liquidation
Micro

Graphite Organics Limited

08742316Private Limited With Share Capital

Leonard House 7 Newman Road, Bromley, Kent, BR11RJ
Incorporated

22/10/2013

Company Age

12 years

Directors

1

Employees

1

SIC Code

77351

Risk

not scored

Company Overview

Registration, classification & business activity

Graphite Organics Limited (08742316) is a private limited with share capital incorporated on 22/10/2013 (12 years old) and registered in kent, BR11RJ. The company operates under SIC code 77351 - renting and leasing of air passenger transport equipment.

Private Limited With Share Capital
SIC: 77351
Micro
Incorporated 22/10/2013
BR11RJ
1 employees

Financial Overview

Total Assets

£100

Liabilities

£180.3K

Net Assets

£-180.2K

Cash

£0

Key Metrics

1

Employees

1

Directors

1

Shareholders

2

CCJs

Board of Directors

1

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

45
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:08-07-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-03-2025
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:27-06-2024
Liquidation Compulsory Appointment Liquidator
Category:Insolvency
Date:01-06-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-06-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:21-04-2023
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:28-02-2023
Certificate Change Of Name Company
Category:Change Of Name
Date:04-11-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-11-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:01-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-10-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-10-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-07-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:28-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-06-2021
Resolution
Category:Resolution
Date:17-03-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:16-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-12-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-11-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-06-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:19-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-11-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:30-03-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:29-03-2019
Gazette Notice Compulsory
Category:Gazette
Date:05-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-10-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-10-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:22-10-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:22-10-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-10-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-10-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-11-2016
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:11-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-11-2015
Change Person Director Company With Change Date
Category:Officers
Date:04-11-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2014
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-11-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-09-2014
Incorporation Company
Category:Incorporation
Date:22-10-2013

Risk Assessment

not scored

International Score

Accounts

Typemicro-entity accounts
Due Date31/12/2023
Filing Date21/04/2023
Latest Accounts31/03/2022

Trading Addresses

Leonard House, 7 Newman Road, Bromley, BR11RJRegistered

Contact

01964544877
www.catfossgroup.com
Leonard House 7 Newman Road, Bromley, Kent, BR11RJ