CHRIS WRIGHT GRAPHIC DESIGN LTD
Company Documents
Date | Description |
---|---|
12/09/2312 September 2023 | Final Gazette dissolved via voluntary strike-off |
12/09/2312 September 2023 | Final Gazette dissolved via voluntary strike-off |
27/06/2327 June 2023 | First Gazette notice for voluntary strike-off |
27/06/2327 June 2023 | First Gazette notice for voluntary strike-off |
20/06/2320 June 2023 | Accounts for a dormant company made up to 2023-03-31 |
19/06/2319 June 2023 | Application to strike the company off the register |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/03/2314 March 2023 | Confirmation statement made on 2023-03-01 with no updates |
31/12/2231 December 2022 | Micro company accounts made up to 2022-03-31 |
19/01/2219 January 2022 | Registered office address changed from 4 Cavenham Close Woking GU22 7TL England to 27 High Street West End Woking Surrey GU24 9PL on 2022-01-19 |
28/12/2128 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
01/03/201 March 2020 | CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES |
27/07/1927 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/03/1913 March 2019 | CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES |
28/07/1828 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
12/04/1812 April 2018 | CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
03/10/173 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
24/09/1724 September 2017 | REGISTERED OFFICE CHANGED ON 24/09/2017 FROM SUITE 3A ORIENTAL ROAD WOKING SURREY GU22 7AH |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
06/03/176 March 2017 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES |
28/10/1628 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
10/03/1610 March 2016 | Annual return made up to 1 March 2016 with full list of shareholders |
04/08/154 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
01/04/151 April 2015 | Annual return made up to 1 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
27/06/1427 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
10/03/1410 March 2014 | Annual return made up to 1 March 2014 with full list of shareholders |
26/09/1326 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
22/05/1322 May 2013 | Annual return made up to 1 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
01/03/131 March 2013 | APPOINTMENT TERMINATED, DIRECTOR CHRIS WRIGHT |
15/03/1215 March 2012 | DIRECTOR APPOINTED MR CHRISTOPHER MARK WRIGHT |
08/03/128 March 2012 | DIRECTOR APPOINTED MR CHRIS WRIGHT |
01/03/121 March 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
01/03/121 March 2012 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
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