Advanced company searchLink opens in new window

UNIVERSAL GRAPHIX LTD

Company number 09272010

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)
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