- Company Overview for GRAFFI T'Z LIMITED (11085841)
- Filing history for GRAFFI T'Z LIMITED (11085841)
- People for GRAFFI T'Z LIMITED (11085841)
- More for GRAFFI T'Z LIMITED (11085841)
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) |
---|---|---|---|
09 Aug 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 May 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 May 2022 | DS01 | Application to strike the company off the register | |
13 May 2022 | TM01 | Termination of appointment of Gary Dillon-White as a director on 13 May 2022 | |
13 May 2022 | TM01 | Termination of appointment of Barry Osborn as a director on 13 May 2022 | |
10 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Dec 2021 | AA | Total exemption full accounts made up to 30 November 2021 | |
12 Nov 2021 | AA | Accounts for a dormant company made up to 30 November 2020 | |
27 Apr 2021 | CS01 | Confirmation statement made on 15 February 2021 with no updates | |
01 Feb 2021 | AA | Accounts for a dormant company made up to 30 November 2019 | |
15 Jul 2020 | CS01 | Confirmation statement made on 15 February 2020 with no updates | |
27 Aug 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
26 Feb 2019 | CS01 | Confirmation statement made on 15 February 2019 with no updates | |
15 Feb 2019 | CH01 | Director's details changed for Mr Gary Dillon-White on 15 February 2019 | |
07 Feb 2019 | AD01 | Registered office address changed from 2 Old Mill Close Uxbridge UB8 2BS England to Unit 3 Merchant Station Road Smeeth Ashford TN25 6SX on 7 February 2019 | |
05 Feb 2019 | CH01 | Director's details changed for Mr Seamus Anthony Finnerty on 5 February 2019 | |
05 Feb 2019 | CH01 | Director's details changed for Mr Gary Dillon-White on 5 February 2019 | |
05 Feb 2019 | AD01 | Registered office address changed from Unit 3 Merchant Evegate Business Park Ashford Kent TN25 6SX England to 2 Old Mill Close Uxbridge UB8 2BS on 5 February 2019 | |
15 Feb 2018 | CS01 | Confirmation statement made on 15 February 2018 with updates | |
15 Feb 2018 | AP01 | Appointment of Mr Seamus Anthony Finnerty as a director on 15 February 2018 | |
18 Dec 2017 | AP01 | Appointment of Mr Barry Osborn as a director on 18 December 2017 | |
28 Nov 2017 | NEWINC |
Incorporation
Statement of capital on 2017-11-28
|