7 STAR GRAPHICS LTD
Company Documents
Date | Description |
---|---|
30/07/2430 July 2024 | Final Gazette dissolved via compulsory strike-off |
14/05/2414 May 2024 | First Gazette notice for compulsory strike-off |
14/05/2414 May 2024 | First Gazette notice for compulsory strike-off |
01/12/231 December 2023 | Micro company accounts made up to 2022-11-30 |
20/03/2320 March 2023 | Confirmation statement made on 2023-02-24 with updates |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
04/03/224 March 2022 | Director's details changed for Mr Muhammad Asif on 2022-03-04 |
04/03/224 March 2022 | Change of details for Mr Muhammad Asif as a person with significant control on 2022-03-04 |
25/02/2225 February 2022 | Certificate of change of name |
24/02/2224 February 2022 | Confirmation statement made on 2022-02-24 with updates |
24/02/2224 February 2022 | Micro company accounts made up to 2021-11-30 |
22/02/2222 February 2022 | Registered office address changed from 142 Cromwell Road Peterborough PE1 2EU England to 140 Cromwell Road Peterborough PE1 2EU on 2022-02-22 |
04/02/224 February 2022 | Compulsory strike-off action has been discontinued |
04/02/224 February 2022 | Compulsory strike-off action has been discontinued |
03/02/223 February 2022 | Confirmation statement made on 2021-11-04 with no updates |
01/02/221 February 2022 | First Gazette notice for compulsory strike-off |
01/02/221 February 2022 | First Gazette notice for compulsory strike-off |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
05/08/215 August 2021 | Micro company accounts made up to 2020-11-30 |
25/06/2125 June 2021 | Change of details for Mr Muhammad Asif as a person with significant control on 2021-06-25 |
25/06/2125 June 2021 | Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 142 Cromwell Road Peterborough PE1 2EU on 2021-06-25 |
25/06/2125 June 2021 | Withdraw the company strike off application |
22/06/2122 June 2021 | First Gazette notice for voluntary strike-off |
22/06/2122 June 2021 | First Gazette notice for voluntary strike-off |
22/06/2122 June 2021 | First Gazette notice for voluntary strike-off |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
05/11/195 November 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company