- Company Overview for AMPTHILL GRAPHICS LIMITED (08341622)
- Filing history for AMPTHILL GRAPHICS LIMITED (08341622)
- People for AMPTHILL GRAPHICS LIMITED (08341622)
- More for AMPTHILL GRAPHICS LIMITED (08341622)
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) |
---|---|---|---|
25 Jul 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 May 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Apr 2017 | DS01 | Application to strike the company off the register | |
10 Jan 2017 | CS01 | Confirmation statement made on 27 December 2016 with updates | |
29 Sep 2016 | AA | Micro company accounts made up to 31 December 2015 | |
23 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Jan 2016 | AA | Micro company accounts made up to 31 December 2014 | |
21 Jan 2016 | AR01 |
Annual return made up to 27 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
|
|
12 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jan 2015 | AR01 |
Annual return made up to 27 December 2014 with full list of shareholders
Statement of capital on 2015-01-24
|
|
29 Sep 2014 | AA | Micro company accounts made up to 31 December 2013 | |
11 Apr 2014 | CERTNM |
Company name changed brasil graphics LIMITED\certificate issued on 11/04/14
|
|
22 Jan 2014 | AR01 |
Annual return made up to 27 December 2013 with full list of shareholders
Statement of capital on 2014-01-22
|
|
28 Dec 2012 | AD01 | Registered office address changed from 33 Church St Ampthill Beds MK45 2PL England on 28 December 2012 | |
28 Dec 2012 | CH01 | Director's details changed for Mr Kevin Derek Spittle on 27 December 2012 | |
27 Dec 2012 | NEWINC | Incorporation |