GRAPHIC ART SOLUTIONS LIMITED
Company Documents
| Date | Description |
|---|---|
| 02/09/252 September 2025 | Final Gazette dissolved via voluntary strike-off |
| 02/09/252 September 2025 | Final Gazette dissolved via voluntary strike-off |
| 17/06/2517 June 2025 | First Gazette notice for voluntary strike-off |
| 17/06/2517 June 2025 | First Gazette notice for voluntary strike-off |
| 04/06/254 June 2025 | Application to strike the company off the register |
| 30/05/2530 May 2025 | Total exemption full accounts made up to 2025-04-10 |
| 28/05/2528 May 2025 | Previous accounting period extended from 2024-10-31 to 2025-04-10 |
| 10/04/2510 April 2025 | Annual accounts for year ending 10 Apr 2025 |
| 09/10/249 October 2024 | Confirmation statement made on 2024-10-05 with no updates |
| 28/06/2428 June 2024 | Total exemption full accounts made up to 2023-10-31 |
| 23/01/2423 January 2024 | Change of details for Mr Matthew David Grayland as a person with significant control on 2024-01-01 |
| 23/01/2423 January 2024 | Director's details changed for Mr Matthew David Grayland on 2024-01-01 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 10/10/2310 October 2023 | Confirmation statement made on 2023-10-05 with no updates |
| 16/06/2316 June 2023 | Total exemption full accounts made up to 2022-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 07/10/227 October 2022 | Confirmation statement made on 2022-10-05 with updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 26/10/2126 October 2021 | Confirmation statement made on 2021-10-05 with no updates |
| 21/07/2121 July 2021 | Total exemption full accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 12/05/2012 May 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES |
| 29/05/1929 May 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 23/05/1923 May 2019 | SECRETARY APPOINTED MRS KELLY LOUISE GRAYLAND |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 10/10/1810 October 2018 | CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES |
| 19/10/1719 October 2017 | PSC'S CHANGE OF PARTICULARS / MR MATTHEW DAVID GRAYLAND / 19/10/2017 |
| 19/10/1719 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DAVID GRAYLAND / 19/10/2017 |
| 06/10/176 October 2017 | 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