Advanced company searchLink opens in new window

SPIRIT GRAFIX LIMITED

Company number 07286940

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)
27 Oct 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2014 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
09 Dec 2013 AR01 Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
09 Dec 2013 CH01 Director's details changed for Mr Abdelelah Mezouri on 1 December 2013
09 Dec 2013 AD01 Registered office address changed from Le Scott House Gordon Road Waltham Abbey Essex EN9 1AF England on 9 December 2013
09 Dec 2013 AD01 Registered office address changed from 1 Chase Green Tolmers Gardens Cuffley Hertfordshire EN6 4FE United Kingdom on 9 December 2013
25 Nov 2013 AA Accounts for a dormant company made up to 30 June 2013
25 Nov 2013 TM01 Termination of appointment of David Coombes as a director
25 Nov 2013 TM01 Termination of appointment of David Coombes as a director
10 Jul 2013 AR01 Annual return made up to 16 June 2013 with full list of shareholders
06 Mar 2013 AA Accounts for a dormant company made up to 30 June 2012
31 Jul 2012 AR01 Annual return made up to 16 June 2012 with full list of shareholders
05 Mar 2012 AA Accounts for a dormant company made up to 30 June 2011
14 Jul 2011 AR01 Annual return made up to 16 June 2011 with full list of shareholders
16 Jun 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)