- Company Overview for IMEX GRAFIX LIMITED (03118982)
- Filing history for IMEX GRAFIX LIMITED (03118982)
- People for IMEX GRAFIX LIMITED (03118982)
- Charges for IMEX GRAFIX LIMITED (03118982)
- More for IMEX GRAFIX LIMITED (03118982)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Jan 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Nov 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Oct 2019 | DS01 | Application to strike the company off the register | |
01 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2018 | CS01 | Confirmation statement made on 27 October 2018 with no updates | |
27 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
24 Jan 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Jan 2018 | AD01 | Registered office address changed from 1702 C Whinfield Drive Aycliffe Industrial Estate Newton Aycliffe Co Durham DL5 6AU to 67 Millfield Road Fishburn Stockton-on-Tees TS21 4DP on 23 January 2018 | |
23 Jan 2018 | CS01 | Confirmation statement made on 27 October 2017 with no updates | |
16 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
18 Jan 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jan 2017 | CS01 | Confirmation statement made on 27 October 2016 with updates | |
11 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Oct 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
04 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Nov 2015 | AR01 |
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-19
|
|
19 Nov 2015 | CH01 | Director's details changed for John George Mortlock Bowler on 1 September 2015 | |
19 Nov 2015 | CH03 | Secretary's details changed for Glennys Bowler on 1 September 2015 | |
07 Aug 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
20 Nov 2014 | AR01 |
Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-11-20
|
|
31 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
08 Mar 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Mar 2014 | AR01 |
Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2014-03-05
|