Advanced company searchLink opens in new window

GRAFFI T'Z LIMITED

Company number 11085841

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-11-28
  • GBP 100