- Company Overview for GRUNDY GRAPHICS LIMITED (08405191)
- Filing history for GRUNDY GRAPHICS LIMITED (08405191)
- People for GRUNDY GRAPHICS LIMITED (08405191)
- More for GRUNDY GRAPHICS LIMITED (08405191)
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) |
---|---|---|---|
10 Apr 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Jan 2018 | DS01 | Application to strike the company off the register | |
15 Jan 2018 | SH20 | Statement by Directors | |
15 Jan 2018 | SH19 |
Statement of capital on 15 January 2018
|
|
15 Jan 2018 | CAP-SS | Solvency Statement dated 20/12/17 | |
15 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
01 Jun 2017 | TM01 | Termination of appointment of Richard Algernon Melville Williams as a director on 1 May 2017 | |
10 May 2017 | CS01 | Confirmation statement made on 8 May 2017 with updates | |
27 Feb 2017 | CS01 | Confirmation statement made on 15 February 2017 with updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
19 Feb 2016 | AR01 |
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
|
|
19 Feb 2016 | CH04 | Secretary's details changed for Woodside Secretaries Limited on 26 November 2015 | |
19 Dec 2015 | AD01 | Registered office address changed from C/O Smith Pearman Hurst House High Street Ripley Surrey GU23 6AY to 59-60 Grosvenor Street London W1K 3HZ on 19 December 2015 | |
10 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
07 May 2015 | AP04 | Appointment of Woodside Secretaries Limited as a secretary on 31 March 2015 | |
07 May 2015 | TM02 | Termination of appointment of Graham Kenneth Urquhart as a secretary on 31 March 2015 | |
02 Mar 2015 | AR01 |
Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
|
|
13 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
26 Jun 2014 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
28 Mar 2014 | AR01 |
Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-03-28
|
|
17 Oct 2013 | AP03 | Appointment of Graham Kenneth Urquhart as a secretary | |
10 Oct 2013 | AA01 | Current accounting period extended from 28 February 2014 to 31 March 2014 | |
13 May 2013 | SH10 | Particulars of variation of rights attached to shares | |
13 May 2013 | SH08 | Change of share class name or designation |