- Company Overview for SPECIALIZED GRAPHICS LIMITED (07429894)
- Filing history for SPECIALIZED GRAPHICS LIMITED (07429894)
- People for SPECIALIZED GRAPHICS LIMITED (07429894)
- More for SPECIALIZED GRAPHICS LIMITED (07429894)
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 Feb 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Nov 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Feb 2018 | AA | Micro company accounts made up to 31 August 2017 | |
01 Sep 2017 | CS01 | Confirmation statement made on 26 August 2017 with updates | |
30 Jun 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
24 Apr 2017 | TM01 | Termination of appointment of Glenroy Anthony Charles as a director on 19 April 2017 | |
30 Aug 2016 | CS01 | Confirmation statement made on 26 August 2016 with updates | |
23 Aug 2016 | AP01 | Appointment of Mr Glenroy Anthony Charles as a director on 18 August 2016 | |
16 Aug 2016 | CH01 | Director's details changed for Mr Simon Robert Horrobin on 16 August 2016 | |
16 Aug 2016 | CH01 | Director's details changed for Mr Mark Leslie John Gower on 16 August 2016 | |
04 Aug 2016 | CH01 | Director's details changed for Mr Mark Leslie John Gower on 3 August 2016 | |
03 Aug 2016 | CH01 | Director's details changed for Mr Simon Robert Horrobin on 3 August 2016 | |
03 Aug 2016 | CH01 | Director's details changed for Mr Simon Robert Horrobin on 3 August 2016 | |
03 Aug 2016 | CH01 | Director's details changed for Mr Simon Robert Horrobin on 3 August 2016 | |
31 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
01 Dec 2015 | AR01 |
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
|
|
29 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
08 Dec 2014 | AR01 |
Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
|
|
30 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
22 Nov 2013 | AR01 |
Annual return made up to 4 November 2013 with full list of shareholders
Statement of capital on 2013-11-22
|
|
22 Apr 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
09 Nov 2012 | AR01 | Annual return made up to 4 November 2012 with full list of shareholders | |
11 May 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
04 May 2012 | AA01 | Current accounting period shortened from 31 October 2012 to 31 August 2012 | |
19 Mar 2012 | AD01 | Registered office address changed from the Carriage House Mill Street Maidstone Kent ME15 6YE United Kingdom on 19 March 2012 |