Advanced company searchLink opens in new window

GRAPHIC UNIVERSE LIMITED

Company number 10223231

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)
04 Jul 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Apr 2023 GAZ1(A) First Gazette notice for voluntary strike-off
06 Apr 2023 DS01 Application to strike the company off the register
08 Jun 2022 CS01 Confirmation statement made on 8 June 2022 with updates
11 Mar 2022 AA Micro company accounts made up to 30 June 2021
26 Jul 2021 CS01 Confirmation statement made on 8 June 2021 with updates
29 Mar 2021 AA Micro company accounts made up to 30 June 2020
20 Jul 2020 CS01 Confirmation statement made on 8 June 2020 with updates
31 Mar 2020 AA Micro company accounts made up to 30 June 2019
22 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
21 Jun 2019 CS01 Confirmation statement made on 8 June 2019 with updates
20 Jun 2019 AA Micro company accounts made up to 30 June 2018
07 Jun 2019 PSC01 Notification of Jane Elizabeth Spridgeon as a person with significant control on 9 June 2018
07 Jun 2019 PSC01 Notification of Ian Martin Shaw as a person with significant control on 9 June 2018
04 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
07 Aug 2018 CS01 Confirmation statement made on 8 June 2018 with updates
09 Apr 2018 AA Micro company accounts made up to 30 June 2017
09 Apr 2018 AD01 Registered office address changed from Unit F2 Ivanhoe Business Park Smisby Road Ashby De La Zouch Leicestershire LE65 2UY England to Breachlands Breach Lane Melbourne Derbyshire DE73 8DF on 9 April 2018
28 Jun 2017 CS01 Confirmation statement made on 8 June 2017 with updates
14 Jun 2016 AD01 Registered office address changed from The Mills Canal Street Derby Derbyshire DE1 2RJ England to Unit F2 Ivanhoe Business Park Smisby Road Ashby De La Zouch Leicestershire LE65 2UY on 14 June 2016
09 Jun 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-06-09
  • GBP 2