GRAPHCO (002) LIMITED
Company Documents
Date | Description |
---|---|
21/05/2421 May 2024 | Termination of appointment of Stephen Alistair Thomson as a director on 2021-01-01 |
21/05/2421 May 2024 | Cessation of Stephen Alistair Thomson as a person with significant control on 2021-01-01 |
12/12/2312 December 2023 | Compulsory strike-off action has been suspended |
12/12/2312 December 2023 | Compulsory strike-off action has been suspended |
07/11/237 November 2023 | First Gazette notice for compulsory strike-off |
07/11/237 November 2023 | First Gazette notice for compulsory strike-off |
25/04/2325 April 2023 | Compulsory strike-off action has been discontinued |
25/04/2325 April 2023 | Compulsory strike-off action has been discontinued |
24/04/2324 April 2023 | Micro company accounts made up to 2022-03-31 |
12/04/2312 April 2023 | Compulsory strike-off action has been suspended |
12/04/2312 April 2023 | Compulsory strike-off action has been suspended |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
17/11/2217 November 2022 | Compulsory strike-off action has been discontinued |
16/11/2216 November 2022 | Confirmation statement made on 2022-08-16 with no updates |
01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
04/05/224 May 2022 | Confirmation statement made on 2021-08-16 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
12/05/2112 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
12/05/2112 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/03/2117 March 2021 | CONFIRMATION STATEMENT MADE ON 09/03/21, NO UPDATES |
27/04/2027 April 2020 | CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/01/2016 January 2020 | DIRECTOR APPOINTED MR JOHN MILES CARNELL |
16/01/2016 January 2020 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS KING |
16/01/2016 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN MILES CARNELL |
16/01/2016 January 2020 | CESSATION OF NICHOLAS ROBERT KING AS A PSC |
10/12/1910 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
06/11/196 November 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN ALISTAIR THOMSON |
06/11/196 November 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS ROBERT KING |
06/11/196 November 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/11/2019 |
21/10/1921 October 2019 | NOTIFICATION OF PSC STATEMENT ON 01/10/2019 |
18/10/1918 October 2019 | DIRECTOR APPOINTED MR STEPHEN ALISTAIR THOMSON |
18/10/1918 October 2019 | CESSATION OF NICHOLAS ROBERT KING AS A PSC |
18/10/1918 October 2019 | REGISTERED OFFICE CHANGED ON 18/10/2019 FROM GRAPHICAL HOUSE 2 WHARF STREET LEEDS LS2 7EQ ENGLAND |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/03/1925 March 2019 | CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES |
10/03/1810 March 2018 | 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