CYBER GRAPHICS GROUP LIMITED

Company Documents

DateDescription
04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

12/10/2112 October 2021 First Gazette notice for voluntary strike-off

View Document

12/10/2112 October 2021 First Gazette notice for voluntary strike-off

View Document

01/10/211 October 2021 Application to strike the company off the register

View Document

30/09/2130 September 2021 Registered office address changed from 6 Claro Court Business Centre C/O Doorsdirect Claro Road Harrogate North Yorkshire HG1 4BA England to Knaresborough Technology Park Manse Lane Knaresborough HG5 8LF on 2021-09-30

View Document

28/09/2128 September 2021 Termination of appointment of Geraldine Bradshaw as a director on 2021-09-28

View Document

07/08/217 August 2021 Appointment of Carl Matthew Hamilton as a director on 2021-08-04

View Document

29/07/2129 July 2021 Termination of appointment of Carl Matthew Hamilton as a director on 2021-07-29

View Document

23/07/2123 July 2021 Registered office address changed from Knaresborough Technology Park Manse Lane Knaresborough HG5 8LF England to 6 Claro Court Business Centre C/O Doorsdirect Claro Road Harrogate North Yorkshire HG1 4BA on 2021-07-23

View Document

11/07/2111 July 2021 Termination of appointment of Ryan Daniel Griffiths as a secretary on 2021-07-11

View Document

16/06/2116 June 2021 Appointment of Ryan Daniel Griffiths as a secretary on 2021-06-16

View Document

16/06/2116 June 2021 SECRETARY APPOINTED RYAN DANIEL GRIFFITHS

View Document

15/06/2115 June 2021 DIRECTOR'S CHANGE OF PARTICULARS / CARL MATTHEW HAMILTON / 15/06/2021

View Document

15/06/2115 June 2021 Director's details changed for Carl Matthew Hamilton on 2021-06-15

View Document

09/06/219 June 2021 DIRECTOR'S CHANGE OF PARTICULARS / CARL MATTHEW HAMILTON / 09/06/2021

View Document

06/06/216 June 2021 DIRECTOR APPOINTED CARL MATTHEW HAMILTON

View Document

21/04/2121 April 2021 REGISTERED OFFICE CHANGED ON 21/04/2021 FROM 64 AVENUE GROVE HARROGATE HG2 7PD ENGLAND

View Document

07/04/217 April 2021 COMPANY NAME CHANGED CYBER GRAPHICS HARROGATE LIMITED CERTIFICATE ISSUED ON 07/04/21

View Document

12/03/2112 March 2021 APPOINTMENT TERMINATED, SECRETARY PATRICK MCGROARTY

View Document

12/03/2112 March 2021 APPOINTMENT TERMINATED, DIRECTOR GERALDINE BRADSHAW

View Document

16/02/2116 February 2021 SECRETARY APPOINTED MR PATRICK ALAN MCGROARTY

View Document

13/01/2113 January 2021 CONFIRMATION STATEMENT MADE ON 13/01/21, WITH UPDATES

View Document

30/12/2030 December 2020 COMPANY NAME CHANGED ACTIVE MEDIA GROUP LIMITED CERTIFICATE ISSUED ON 30/12/20

View Document

23/12/2023 December 2020 COMPANY NAME CHANGED LIAM MCGROARTY'S PHOTOGRAPHY LIMITED CERTIFICATE ISSUED ON 23/12/20

View Document

08/11/208 November 2020 DIRECTOR APPOINTED MRS GERALDINE BRADSHAW

View Document

04/11/204 November 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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