- Company Overview for UNIVERSAL GRAPHIX LTD (09272010)
- Filing history for UNIVERSAL GRAPHIX LTD (09272010)
- People for UNIVERSAL GRAPHIX LTD (09272010)
- More for UNIVERSAL GRAPHIX LTD (09272010)
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) |
---|---|---|---|
21 Feb 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Dec 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Nov 2022 | DS01 | Application to strike the company off the register | |
24 Oct 2022 | CS01 | Confirmation statement made on 20 October 2022 with no updates | |
06 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
05 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
25 Oct 2021 | CS01 | Confirmation statement made on 20 October 2021 with no updates | |
04 Oct 2021 | CH01 | Director's details changed for Mr Robert Errington on 15 September 2021 | |
11 Mar 2021 | RP04AP01 | Second filing for the appointment of Mr Robert Errington as a director | |
05 Mar 2021 | AD01 | Registered office address changed from C/O Beresfords Castle House Castle Hill Avenue Folkestone Kent CT20 2TQ England to 1-2 Rhodium Point Hawkinge Business Park Spindle Close Hawkinge, Folkestone Kent CT18 7TQ on 5 March 2021 | |
27 Oct 2020 | CS01 | Confirmation statement made on 20 October 2020 with no updates | |
11 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
25 Feb 2020 | CH01 | Director's details changed for Mr Robert Errington on 24 February 2020 | |
24 Feb 2020 | CH01 | Director's details changed for Mr Neil O'shea on 24 February 2020 | |
24 Feb 2020 | CH01 | Director's details changed for Mr Peter David Holt on 24 February 2020 | |
28 Oct 2019 | CS01 | Confirmation statement made on 20 October 2019 with updates | |
06 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
05 Apr 2019 | AD01 | Registered office address changed from 20 Innovation Centre University Road Canterbury Kent CT2 7FG to C/O Beresfords Castle House Castle Hill Avenue Folkestone Kent CT20 2TQ on 5 April 2019 | |
27 Mar 2019 | CH01 | Director's details changed for Mr Rob Errington on 18 March 2019 | |
22 Oct 2018 | CS01 | Confirmation statement made on 20 October 2018 with no updates | |
01 Oct 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
30 Nov 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
20 Oct 2017 | CS01 | Confirmation statement made on 20 October 2017 with no updates | |
24 Oct 2016 | CS01 | Confirmation statement made on 20 October 2016 with updates | |
08 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |