Advanced company searchLink opens in new window

IMEX GRAFIX LIMITED

Company number 03118982

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 5,000
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
  • GBP 5,000
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
  • GBP 5,000