- Company Overview for IGRAFIKS LTD (09793675)
- Filing history for IGRAFIKS LTD (09793675)
- People for IGRAFIKS LTD (09793675)
- Insolvency for IGRAFIKS LTD (09793675)
- More for IGRAFIKS LTD (09793675)
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
|
|
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 |