Advanced company searchLink opens in new window

GRAFFITI GIFTS LIMITED

Company number 06615809

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)
06 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jun 2016 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jun 2016 DS01 Application to strike the company off the register
07 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
10 Jun 2015 AR01 Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
10 Jun 2015 TM01 Termination of appointment of Danielle Amy Hancock as a director on 10 June 2015
10 Jun 2015 AP01 Appointment of Mrs Deborah Ann Dicken as a director on 10 June 2015
10 Jun 2015 AD01 Registered office address changed from 141-149 Lower Bryan Street Hanley Stoke-on-Trent Staffs ST1 5AT to C/O Debbi Hancock Unit F1 City Park Trading Estate Dewsbury Road Fenton Industrial Estate Stoke-on-Trent Staffs ST4 2TE on 10 June 2015
17 Dec 2014 AA Accounts for a dormant company made up to 30 June 2014
14 Sep 2014 AR01 Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-09-14
  • GBP 1
07 May 2014 AA Accounts for a dormant company made up to 30 June 2013
04 Jul 2013 AR01 Annual return made up to 10 June 2013 with full list of shareholders
Statement of capital on 2013-07-04
  • GBP 1
10 Apr 2013 AA Accounts for a dormant company made up to 30 June 2012
18 Sep 2012 AR01 Annual return made up to 10 June 2012 with full list of shareholders
18 Sep 2012 TM02 Termination of appointment of Personalised Gifts Uk Ltd as a secretary
18 Sep 2012 AD01 Registered office address changed from 278 Duke Street Fenton Stoke on Trent Staffordshire ST4 3NT on 18 September 2012
21 Mar 2012 AA Accounts for a dormant company made up to 30 June 2011
29 Jul 2011 AP01 Appointment of Miss Danielle Amy Hancock as a director
05 Jul 2011 TM01 Termination of appointment of Steve Myring as a director
13 Jun 2011 AR01 Annual return made up to 10 June 2011 with full list of shareholders
24 Mar 2011 AA Accounts for a dormant company made up to 30 June 2010
10 Jun 2010 AR01 Annual return made up to 10 June 2010 with full list of shareholders
27 Apr 2010 AA Accounts for a dormant company made up to 30 June 2009
10 Jun 2009 363a Return made up to 10/06/09; full list of members
30 Apr 2009 288c Director's change of particulars / steve myring / 13/03/2009