GORON GRAPHICS LIMITED

Company Documents

DateDescription
02/11/212 November 2021 Final Gazette dissolved via compulsory strike-off

View Document

02/11/212 November 2021 Final Gazette dissolved via compulsory strike-off

View Document

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

19/06/2019 June 2020 APPOINTMENT TERMINATED, DIRECTOR BRIDGET GORON

View Document

01/02/201 February 2020 DISS40 (DISS40(SOAD))

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

31/12/1931 December 2019 FIRST GAZETTE

View Document

28/08/1928 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

02/03/192 March 2019 DISS40 (DISS40(SOAD))

View Document

13/02/1913 February 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

15/01/1915 January 2019 FIRST GAZETTE

View Document

29/08/1829 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

11/08/1811 August 2018 DISS40 (DISS40(SOAD))

View Document

08/08/188 August 2018 Annual accounts small company total exemption made up to 31 January 2016

View Document

24/07/1824 July 2018 FIRST GAZETTE

View Document

24/05/1824 May 2018 Annual accounts small company total exemption made up to 31 January 2015

View Document

20/03/1820 March 2018 DISS40 (DISS40(SOAD))

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 17/01/17, NO UPDATES

View Document

19/03/1819 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIERON JOHN GORON

View Document

10/02/1810 February 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

16/01/1816 January 2018 FIRST GAZETTE

View Document

27/05/1727 May 2017 DISS40 (DISS40(SOAD))

View Document

02/05/172 May 2017 FIRST GAZETTE

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

03/09/163 September 2016 DISS40 (DISS40(SOAD))

View Document

31/08/1631 August 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

05/02/165 February 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/12/1529 December 2015 FIRST GAZETTE

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 January 2014

View Document

17/02/1517 February 2015 DISS40 (DISS40(SOAD))

View Document

16/02/1516 February 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

16/02/1516 February 2015 APPOINTMENT TERMINATED, DIRECTOR ADRIANNE GORON

View Document

03/02/153 February 2015 FIRST GAZETTE

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

24/06/1424 June 2014 DISS40 (DISS40(SOAD))

View Document

23/06/1423 June 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

13/05/1413 May 2014 FIRST GAZETTE

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

03/09/133 September 2013 DIRECTOR APPOINTED MISS ADRIANNE LOUISE GORON

View Document

26/02/1326 February 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

27/11/1227 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

20/02/1220 February 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

16/11/1116 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

25/02/1125 February 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

24/05/1024 May 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

03/03/103 March 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE MARGUERITE GORON / 03/03/2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KIERON JOHN GORON / 03/03/2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIDGET GORON / 03/03/2010

View Document

15/10/0915 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

27/02/0927 February 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

15/02/0815 February 2008 DIRECTOR RESIGNED

View Document

15/02/0815 February 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

16/02/0716 February 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

22/02/0622 February 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

23/02/0523 February 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

04/02/044 February 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

20/07/0320 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

10/02/0310 February 2003 RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS

View Document

26/04/0226 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

05/02/025 February 2002 RETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS

View Document

07/11/017 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

15/02/0115 February 2001 RETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS

View Document

06/02/006 February 2000 NEW DIRECTOR APPOINTED

View Document

06/02/006 February 2000 NEW DIRECTOR APPOINTED

View Document

06/02/006 February 2000 REGISTERED OFFICE CHANGED ON 06/02/00 FROM: 5 ARMITAGE DRIVE FRIMLEY CAMBERLEY SURREY GU16 5LS

View Document

06/02/006 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/02/006 February 2000 NEW DIRECTOR APPOINTED

View Document

23/01/0023 January 2000 REGISTERED OFFICE CHANGED ON 23/01/00 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

23/01/0023 January 2000 DIRECTOR RESIGNED

View Document

23/01/0023 January 2000 SECRETARY RESIGNED

View Document

17/01/0017 January 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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