Advanced company searchLink opens in new window

IGRAFIKS LTD

Company number 09793675

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)
08 Jan 2025 LIQ14 Return of final meeting in a creditors' voluntary winding up
27 Jun 2024 LIQ03 Liquidators' statement of receipts and payments to 19 June 2024
13 Jun 2024 TM01 Termination of appointment of Imran Ahmed as a director on 3 June 2024
25 Mar 2024 AD01 Registered office address changed from PO Box 4385 09793675 - Companies House Default Address Cardiff CF14 8LH to 1st Floor, Fairclough House Church Street Chorley Lancashire PR7 4EX on 25 March 2024
21 Feb 2024 RP05 Registered office address changed to PO Box 4385, 09793675 - Companies House Default Address, Cardiff, CF14 8LH on 21 February 2024
27 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 19 June 2023
13 Oct 2022 AD01 Registered office address changed from Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL to 6th & 7th Floor 120 Bark Street Bolton BL1 2AX on 13 October 2022
30 Jun 2022 AD01 Registered office address changed from 1 New Imperial Crescent Birmingham B11 3FJ England to Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL on 30 June 2022
29 Jun 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-06-20
29 Jun 2022 600 Appointment of a voluntary liquidator
29 Jun 2022 LIQ02 Statement of affairs
22 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
20 Mar 2022 AA Micro company accounts made up to 28 September 2020
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
26 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
25 Oct 2021 CS01 Confirmation statement made on 23 September 2021 with no updates
08 Sep 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
07 Oct 2020 CS01 Confirmation statement made on 23 September 2020 with no updates
28 Sep 2020 AA Micro company accounts made up to 28 September 2019
06 Oct 2019 CS01 Confirmation statement made on 23 September 2019 with no updates
02 Oct 2019 AD01 Registered office address changed from 66 Shirley Road Birmingham West Midlands B27 7NA to 1 New Imperial Crescent Birmingham B11 3FJ on 2 October 2019
03 Sep 2019 DISS40 Compulsory strike-off action has been discontinued
31 Aug 2019 AA Micro company accounts made up to 28 September 2018
27 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off