- Company Overview for LEMUR GRAPHICS LIMITED (08922958)
- Filing history for LEMUR GRAPHICS LIMITED (08922958)
- People for LEMUR GRAPHICS LIMITED (08922958)
- Charges for LEMUR GRAPHICS LIMITED (08922958)
- More for LEMUR GRAPHICS LIMITED (08922958)
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) |
---|---|---|---|
26 Apr 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Oct 2015 | TM01 | Termination of appointment of Mark Lee Dawson as a director on 1 July 2015 | |
03 Oct 2015 | TM01 | Termination of appointment of Liam Kurt Smith as a director on 1 July 2015 | |
24 Apr 2015 | TM01 | Termination of appointment of Peter Holt Hagan as a director on 17 April 2015 | |
21 Apr 2015 | AR01 |
Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
|
|
21 Apr 2015 | TM01 | Termination of appointment of Peter Holt Hagan as a director on 17 April 2015 | |
21 Apr 2015 | CH01 | Director's details changed for Mr Mark Lee Dawson on 1 August 2014 | |
21 Apr 2015 | TM01 | Termination of appointment of Lesley-Anne Dawson as a director on 19 March 2015 | |
15 Dec 2014 | AP01 | Appointment of Mr Liam Kurt Smith as a director on 12 June 2014 | |
15 Dec 2014 | AP01 | Appointment of Mr Peter Holt Hagan as a director on 12 June 2014 | |
15 Dec 2014 | TM02 | Termination of appointment of Apl Accountants Llp as a secretary on 15 June 2014 | |
03 Oct 2014 | AD01 | Registered office address changed from Unit 1 Palm Court Stock Lane Chadderton Oldham OL9 9ER England to Lemur House 234-236 Fields New Road Chadderton Oldham Lancashire OL9 8NZ on 3 October 2014 | |
24 Mar 2014 | MR01 | Registration of charge 089229580001, created on 14 March 2014 | |
05 Mar 2014 | NEWINC | Incorporation |