- Company Overview for GRAFOPARTS&VISIONGRAPHICS LTD (08860466)
- Filing history for GRAFOPARTS&VISIONGRAPHICS LTD (08860466)
- People for GRAFOPARTS&VISIONGRAPHICS LTD (08860466)
- More for GRAFOPARTS&VISIONGRAPHICS LTD (08860466)
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) |
---|---|---|---|
06 Jul 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jan 2021 | TM01 | Termination of appointment of Stuart Ralph Poppleton as a director on 2 June 2020 | |
09 Nov 2020 | CS01 | Confirmation statement made on 11 October 2020 with no updates | |
23 Oct 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
30 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
22 Oct 2019 | CS01 | Confirmation statement made on 11 October 2019 with no updates | |
29 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
22 Oct 2018 | CS01 | Confirmation statement made on 11 October 2018 with no updates | |
06 Feb 2018 | CS01 | Confirmation statement made on 11 October 2017 with updates | |
09 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
02 Jun 2017 | AP01 | Appointment of Mr Stuart Poppleton as a director on 1 June 2017 | |
02 Jun 2017 | TM01 | Termination of appointment of Dimitrios Antonopoulos as a director on 1 June 2017 | |
02 Jun 2017 | TM02 | Termination of appointment of 1Stchoice Nominee Services Ltd as a secretary on 1 June 2017 | |
05 Feb 2017 | CS01 | Confirmation statement made on 24 January 2017 with updates | |
26 Oct 2016 | AA | Micro company accounts made up to 31 January 2016 | |
09 Feb 2016 | AR01 |
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
|
|
02 Feb 2016 | AP04 | Appointment of 1Stchoice Nominee Services Ltd as a secretary on 2 February 2016 | |
12 Jan 2016 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU to 27 Old Gloucester Street London WC1N 3AX on 12 January 2016 | |
16 Oct 2015 | AA | Micro company accounts made up to 31 January 2015 | |
06 Feb 2015 | AR01 |
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
|
|
31 Oct 2014 | AD01 | Registered office address changed from 145-157 St John Street London EC1V 4PW England to 20-22 Wenlock Road London N1 7GU on 31 October 2014 | |
24 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-24
|