- Company Overview for WE DO GRAPHICS AND DISPLAY LIMITED (08365189)
- Filing history for WE DO GRAPHICS AND DISPLAY LIMITED (08365189)
- People for WE DO GRAPHICS AND DISPLAY LIMITED (08365189)
- Charges for WE DO GRAPHICS AND DISPLAY LIMITED (08365189)
- More for WE DO GRAPHICS AND DISPLAY LIMITED (08365189)
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) |
---|---|---|---|
07 Dec 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Sep 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Sep 2021 | DS01 | Application to strike the company off the register | |
31 Jan 2021 | AA | Micro company accounts made up to 31 January 2020 | |
19 Jan 2021 | CS01 | Confirmation statement made on 17 January 2021 with no updates | |
05 Feb 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jan 2020 | AA | Micro company accounts made up to 31 January 2019 | |
30 Jan 2020 | CS01 | Confirmation statement made on 17 January 2020 with no updates | |
17 Dec 2019 | AD01 | Registered office address changed from C/O Shelley Stock Hutter Llp 7-10 Chandos Street London W1G 9DQ to 22-26 Bank Street Herne Bay CT6 5EA on 17 December 2019 | |
11 May 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
08 May 2019 | CS01 | Confirmation statement made on 17 January 2019 with updates | |
09 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Nov 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
28 Mar 2018 | CS01 | Confirmation statement made on 17 January 2018 with updates | |
12 Feb 2018 | TM01 | Termination of appointment of Adam Richard Warner as a director on 1 February 2018 | |
31 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
19 Jan 2017 | CS01 | Confirmation statement made on 17 January 2017 with updates | |
19 Jan 2017 | CH01 | Director's details changed for Mr Adam Richard Warner on 2 January 2017 | |
20 Sep 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
14 Mar 2016 | AR01 |
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-03-14
|
|
28 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
04 Feb 2015 | AR01 |
Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
|
|
16 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
31 Jan 2014 | AR01 |
Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
|