GRAHAM SMITH GRAPHIC SOLUTIONS LIMITED

Company Documents

DateDescription
16/07/2416 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/07/2416 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/04/2430 April 2024 First Gazette notice for voluntary strike-off

View Document

30/04/2430 April 2024 First Gazette notice for voluntary strike-off

View Document

20/04/2420 April 2024 Application to strike the company off the register

View Document

05/11/235 November 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/12/214 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/07/2011 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/03/2014 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

18/07/1918 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

13/07/1813 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

08/12/178 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

01/04/171 April 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

18/11/1618 November 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

14/03/1614 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

02/11/152 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

07/03/157 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

21/12/1421 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

11/11/1411 November 2014 REGISTERED OFFICE CHANGED ON 11/11/2014 FROM 55 KENTISH TOWN ROAD CAMDEN TOWN LONDON UNITED KINGDOM NW1 8NX

View Document

21/05/1421 May 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/03/135 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/04/1216 April 2012 Annual return made up to 29 February 2012 with full list of shareholders

View Document

16/04/1216 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM SMITH / 28/02/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/08/1115 August 2011 REGISTERED OFFICE CHANGED ON 15/08/2011 FROM THE PINES BOARS HEAD CROWBOROUGH TN6 3HD UNITED KINGDOM

View Document

16/03/1116 March 2011 28/02/11 NO CHANGES

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/03/109 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

17/09/0917 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/08/0912 August 2009 APPOINTMENT TERMINATED SECRETARY ASTRID SANDRA CLARE FORSTER

View Document

11/08/0911 August 2009 SECRETARY APPOINTED MRS LORRAINE DAVIES SMITH

View Document

11/08/0911 August 2009 APPOINTMENT TERMINATED DIRECTOR ELIZABETH LOGAN

View Document

11/08/0911 August 2009 DIRECTOR APPOINTED MR GRAHAM SMITH

View Document

17/07/0917 July 2009 COMPANY NAME CHANGED ZEST OPERATORS LIMITED CERTIFICATE ISSUED ON 20/07/09

View Document

15/04/0915 April 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 CURREXT FROM 28/02/2009 TO 31/03/2009

View Document

29/02/0829 February 2008 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