- Company Overview for GRAPHIC & PROJECT SOLUTIONS LIMITED (04273523)
- Filing history for GRAPHIC & PROJECT SOLUTIONS LIMITED (04273523)
- People for GRAPHIC & PROJECT SOLUTIONS LIMITED (04273523)
- More for GRAPHIC & PROJECT SOLUTIONS LIMITED (04273523)
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
|
|
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
|
|
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
|
|
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 |