Advanced company searchLink opens in new window

GRAFOPARTS&VISIONGRAPHICS LTD

Company number 08860466

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted