- Company Overview for GRAPHON UK LTD (11676753)
- Filing history for GRAPHON UK LTD (11676753)
- People for GRAPHON UK LTD (11676753)
- More for GRAPHON UK LTD (11676753)
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) |
---|---|---|---|
15 Feb 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Nov 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Nov 2021 | DS01 | Application to strike the company off the register | |
15 Apr 2021 | CH01 | Director's details changed for Mr Ian John Siebert on 9 March 2021 | |
15 Apr 2021 | AA | Micro company accounts made up to 30 November 2020 | |
15 Apr 2021 | CH01 | Director's details changed for Mr Ian John Siebert on 15 April 2021 | |
15 Apr 2021 | PSC04 | Change of details for Mr Ian John Siebert as a person with significant control on 15 April 2021 | |
15 Apr 2021 | PSC04 | Change of details for Mr Ian John Siebert as a person with significant control on 9 March 2021 | |
15 Apr 2021 | AD01 | Registered office address changed from 130 Panfield Lane Braintree Essex CM7 5RL England to The Maltings Rosemary Lane Halstead Essex CO9 1HZ on 15 April 2021 | |
26 Feb 2021 | AD01 | Registered office address changed from 4 the Maltings Rayne Braintree CM77 6BS United Kingdom to 130 Panfield Lane Braintree Essex CM7 5RL on 26 February 2021 | |
17 Dec 2020 | CS01 | Confirmation statement made on 13 November 2020 with no updates | |
24 Apr 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
20 Nov 2019 | CS01 | Confirmation statement made on 13 November 2019 with no updates | |
14 Nov 2018 | NEWINC |
Incorporation
Statement of capital on 2018-11-14
|