Advanced company searchLink opens in new window

I-SPY GRAPHIX LTD

Company number 06448299

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)
19 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jan 2016 DS01 Application to strike the company off the register
10 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
24 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
09 Dec 2014 AR01 Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
28 Dec 2013 AR01 Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2013-12-28
  • GBP 100
12 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
17 Dec 2012 AR01 Annual return made up to 7 December 2012 with full list of shareholders
28 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
16 Dec 2011 AR01 Annual return made up to 7 December 2011 with full list of shareholders
02 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
25 Jan 2011 AR01 Annual return made up to 7 December 2010 with full list of shareholders
14 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
24 Feb 2010 AR01 Annual return made up to 7 December 2009 with full list of shareholders
24 Feb 2010 CH01 Director's details changed for Jacqueline Merridew on 9 December 2009
24 Feb 2010 CH03 Secretary's details changed for Jacqueline Merridew on 9 December 2009
24 Feb 2010 CH01 Director's details changed for Raymond James Merridew on 9 December 2009
06 Oct 2009 AA Total exemption small company accounts made up to 31 March 2009
08 Apr 2009 287 Registered office changed on 08/04/2009 from 3 grange house grange road midhurst west sussex GU29 9LS
19 Jan 2009 363a Return made up to 07/12/08; full list of members
16 Apr 2008 225 Accounting reference date extended from 31/12/2008 to 31/03/2009
12 Dec 2007 288a New secretary appointed
12 Dec 2007 288a New director appointed
12 Dec 2007 288a New director appointed