Advanced company searchLink opens in new window

GRAFIK AGENTUR LIMITED

Company number 06656958

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)
05 May 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Jan 2015 GAZ1(A) First Gazette notice for voluntary strike-off
30 Dec 2014 DS01 Application to strike the company off the register
17 Feb 2014 AD01 Registered office address changed from Victory Business Centre Unit 310 Somers Road North Portsmouth Hampshire PO1 1PJ on 17 February 2014
22 Nov 2013 AR01 Annual return made up to 9 September 2013 with full list of shareholders
Statement of capital on 2013-11-22
  • GBP 2,500
22 Nov 2013 CH04 Secretary's details changed for Oxden Limited on 15 February 2013
23 Sep 2013 AA Accounts made up to 31 December 2012
27 Feb 2013 AD01 Registered office address changed from Anker Studio 114 Titchfield Road Stubbington Fareham Hampshire PO14 3EL England on 27 February 2013
30 Sep 2012 AA Accounts made up to 31 December 2011
24 Sep 2012 AR01 Annual return made up to 9 September 2012 with full list of shareholders
19 Dec 2011 AR01 Annual return made up to 9 September 2011 with full list of shareholders
28 Sep 2011 CH04 Secretary's details changed for Oxden Limited on 1 September 2011
06 Sep 2011 AD01 Registered office address changed from Ash Studio Chalk Lane Fareham Hampshire PO17 5DP United Kingdom on 6 September 2011
02 Jun 2011 AAMD Amended accounts made up to 31 December 2009
21 May 2011 AA Total exemption small company accounts made up to 31 December 2010
25 Feb 2011 AD01 Registered office address changed from Villa Montrose 29 Catisfield Road Fareham Hampshire PO15 5LT on 25 February 2011
04 Oct 2010 AR01 Annual return made up to 9 September 2010 with full list of shareholders
02 Oct 2010 CH04 Secretary's details changed for Oxden Limited on 9 September 2010
01 Oct 2010 CH01 Director's details changed for Mr. Hans Juergen Twieg on 9 September 2010
11 May 2010 AD01 Registered office address changed from Unit 1 3 Milebush Road Southsea Hampshire PO4 8NF United Kingdom on 11 May 2010
30 Mar 2010 AA Accounts made up to 31 December 2009
10 Sep 2009 288c Director's change of particulars / juergen twieg / 01/09/2009
10 Sep 2009 363a Return made up to 09/09/09; full list of members
10 Sep 2009 288a Director appointed mr. Juergen twieg
09 Sep 2009 288b Appointment terminated director andrea arold