Advanced company searchLink opens in new window

GRAPHIC & PROJECT SOLUTIONS LIMITED

Company number 04273523

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)
22 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Jun 2017 GAZ1(A) First Gazette notice for voluntary strike-off
24 May 2017 DS01 Application to strike the company off the register
26 Aug 2016 CS01 Confirmation statement made on 20 August 2016 with updates
25 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Mar 2016 AD01 Registered office address changed from C/O Hillier Hopkins Llp Dukes Court 32 Duke Street St James's London SW1Y 6DF to Unit D5 Fairview Industrial Park Marsh Way Rainham Essex RM13 8UP on 29 March 2016
10 Sep 2015 AR01 Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2
08 Sep 2015 AD01 Registered office address changed from Dukes Court 32 Duke Street London SW1Y 6DF to C/O Hillier Hopkins Llp Dukes Court 32 Duke Street St James's London SW1Y 6DF on 8 September 2015
13 Aug 2015 AA Accounts for a dormant company made up to 31 March 2015
30 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
03 Oct 2014 AR01 Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 2
14 Jan 2014 AA Accounts for a dormant company made up to 31 March 2013
21 Aug 2013 AR01 Annual return made up to 16 August 2013 with full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1,000
19 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
11 Oct 2012 AR01 Annual return made up to 16 August 2012 with full list of shareholders
10 Oct 2012 AP03 Appointment of Paul Hammond as a secretary
10 Oct 2012 TM02 Termination of appointment of Janice Hammond as a secretary
21 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
09 Sep 2011 AR01 Annual return made up to 16 August 2011 with full list of shareholders
20 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
17 Sep 2010 AR01 Annual return made up to 16 August 2010 with full list of shareholders
01 Jul 2010 AD01 Registered office address changed from One Duchess Street London W1W 6AN on 1 July 2010
14 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
01 Oct 2009 363a Return made up to 16/08/09; full list of members
07 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008