AIRTIGHT GRAPHICS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
29/10/2429 October 2024 | Resolutions |
22/10/2422 October 2024 | Registered office address changed from Level 5a Maple House 149 Tottenham Court Road London W1T 7NF United Kingdom to 1st Floor, Fairclough House Church Street Chorley PR7 4EX on 2024-10-22 |
22/10/2422 October 2024 | Statement of affairs |
22/10/2422 October 2024 | Appointment of a voluntary liquidator |
13/08/2413 August 2024 | First Gazette notice for voluntary strike-off |
31/07/2431 July 2024 | Application to strike the company off the register |
04/06/244 June 2024 | Registered office address changed from 37 Warren Street London W1T 6AD to Level 5a Maple House 149 Tottenham Court Road London W1T 7NF on 2024-06-04 |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-30 |
02/10/232 October 2023 | Confirmation statement made on 2023-09-30 with no updates |
30/03/2330 March 2023 | Annual accounts for year ending 30 Mar 2023 |
13/12/2213 December 2022 | Total exemption full accounts made up to 2022-03-30 |
30/09/2230 September 2022 | Confirmation statement made on 2022-09-30 with no updates |
28/09/2228 September 2022 | Change of details for Mr Jean-Louis Billard as a person with significant control on 2022-09-15 |
28/09/2228 September 2022 | Director's details changed for Mr Jean Louis Billard on 2022-09-15 |
30/03/2230 March 2022 | Annual accounts for year ending 30 Mar 2022 |
30/01/2230 January 2022 | Total exemption full accounts made up to 2021-03-30 |
30/09/2130 September 2021 | Confirmation statement made on 2021-09-30 with no updates |
30/03/2130 March 2021 | Annual accounts for year ending 30 Mar 2021 |
28/01/2128 January 2021 | 30/03/20 TOTAL EXEMPTION FULL |
30/09/2030 September 2020 | CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES |
30/03/2030 March 2020 | Annual accounts for year ending 30 Mar 2020 |
23/12/1923 December 2019 | 30/03/19 TOTAL EXEMPTION FULL |
30/09/1930 September 2019 | CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES |
23/05/1923 May 2019 | PSC'S CHANGE OF PARTICULARS / MR SEAN-LOUIS BILLARD / 06/04/2016 |
30/03/1930 March 2019 | Annual accounts for year ending 30 Mar 2019 |
20/12/1820 December 2018 | 30/03/18 TOTAL EXEMPTION FULL |
01/10/181 October 2018 | CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES |
31/07/1831 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN LOUIS BILLARD / 20/07/2018 |
31/07/1831 July 2018 | PSC'S CHANGE OF PARTICULARS / MR SEAN-LOUIS BILLARD / 20/07/2018 |
30/03/1830 March 2018 | Annual accounts for year ending 30 Mar 2018 |
05/02/185 February 2018 | 30/03/17 TOTAL EXEMPTION FULL |
13/12/1713 December 2017 | PREVSHO FROM 31/03/2017 TO 30/03/2017 |
13/10/1713 October 2017 | CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES |
30/03/1730 March 2017 | Annual accounts for year ending 30 Mar 2017 |
15/11/1615 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
30/09/1630 September 2016 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES |
16/06/1616 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN LOUIS BILLARD / 15/06/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/12/1517 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
02/11/152 November 2015 | Annual return made up to 30 September 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
26/11/1426 November 2014 | Annual return made up to 30 September 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/03/1420 March 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13 |
27/12/1327 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
07/11/137 November 2013 | Annual return made up to 30 September 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
30/01/1330 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
02/11/122 November 2012 | Annual return made up to 30 September 2012 with full list of shareholders |
17/09/1217 September 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JEAN LOUIS BILLARD / 14/09/2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
23/12/1123 December 2011 | Annual return made up to 30 September 2011 with full list of shareholders |
19/12/1119 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
24/01/1124 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
12/11/1012 November 2010 | Annual return made up to 30 September 2010 with full list of shareholders |
14/09/1014 September 2010 | APPOINTMENT TERMINATED, SECRETARY GIULIA BILLARD |
28/07/1028 July 2010 | PREVSHO FROM 30/09/2010 TO 31/03/2010 |
30/06/1030 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
24/11/0924 November 2009 | Annual return made up to 30 September 2009 with full list of shareholders |
23/11/0923 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JEAN LOUIS BILLARD / 25/09/2009 |
27/07/0927 July 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
04/11/084 November 2008 | RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS |
28/07/0828 July 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
14/11/0714 November 2007 | RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS |
01/09/071 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
02/10/062 October 2006 | RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS |
10/08/0610 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
25/10/0525 October 2005 | S366A DISP HOLDING AGM 08/10/05 |
18/10/0518 October 2005 | RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS |
12/05/0512 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
30/11/0430 November 2004 | RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS |
17/10/0317 October 2003 | SECRETARY RESIGNED |
17/10/0317 October 2003 | DIRECTOR RESIGNED |
17/10/0317 October 2003 | NEW SECRETARY APPOINTED |
10/10/0310 October 2003 | NEW DIRECTOR APPOINTED |
07/10/037 October 2003 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
30/09/0330 September 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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