GRAPHITE SURFACING LIMITED
Company Documents
Date | Description |
---|---|
20/08/2420 August 2024 | Final Gazette dissolved via compulsory strike-off |
07/02/247 February 2024 | Compulsory strike-off action has been suspended |
07/02/247 February 2024 | Compulsory strike-off action has been suspended |
16/01/2416 January 2024 | First Gazette notice for compulsory strike-off |
16/01/2416 January 2024 | First Gazette notice for compulsory strike-off |
24/11/2324 November 2023 | Micro company accounts made up to 2023-02-28 |
09/10/239 October 2023 | Registered office address changed from 8 Gresham Drive Northampton NN4 9SB England to Unit a 82 James Carter Road Mildenhall Suffolk on 2023-10-09 |
06/10/236 October 2023 | Cessation of Stephen Mont Cross as a person with significant control on 2023-10-05 |
03/10/233 October 2023 | Termination of appointment of Stephen Mont Cross as a director on 2023-01-03 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
24/02/2324 February 2023 | Confirmation statement made on 2023-02-11 with updates |
30/11/2230 November 2022 | Micro company accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
26/02/2226 February 2022 | Confirmation statement made on 2022-02-11 with no updates |
05/11/215 November 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
12/02/2012 February 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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