- Company Overview for SPIRIT GRAFIX LIMITED (07286940)
- Filing history for SPIRIT GRAFIX LIMITED (07286940)
- People for SPIRIT GRAFIX LIMITED (07286940)
- More for SPIRIT GRAFIX LIMITED (07286940)
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
|
|
09 Dec 2013 | AR01 |
Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-09
|
|
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
|