GRAPHIC LITHO LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Notice to Registrar of Companies of Notice of disclaimer |
01/04/251 April 2025 | Registered office address changed from 3 Blacklands Crescent Forest Row East Sussex RH18 5NN to C/O Begbies Traynor Innovation Centre Medway Maidstone Road Chatham Kent ME5 9FD on 2025-04-01 |
01/04/251 April 2025 | Resolutions |
01/04/251 April 2025 | Statement of affairs |
01/04/251 April 2025 | Appointment of a voluntary liquidator |
28/02/2528 February 2025 | Total exemption full accounts made up to 2024-05-31 |
08/07/248 July 2024 | Confirmation statement made on 2024-06-12 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
22/02/2422 February 2024 | Total exemption full accounts made up to 2023-05-31 |
13/09/2313 September 2023 | Cessation of Bernadine Edmunds as a person with significant control on 2023-04-06 |
13/09/2313 September 2023 | Termination of appointment of Bernadine Edmunds as a secretary on 2023-04-06 |
13/09/2313 September 2023 | Confirmation statement made on 2023-06-12 with updates |
13/09/2313 September 2023 | Termination of appointment of Bernadine Edmunds as a director on 2023-04-06 |
13/09/2313 September 2023 | Change of details for Mr Christopher Edmunds as a person with significant control on 2023-04-06 |
06/09/236 September 2023 | Compulsory strike-off action has been discontinued |
06/09/236 September 2023 | Compulsory strike-off action has been discontinued |
05/09/235 September 2023 | First Gazette notice for compulsory strike-off |
05/09/235 September 2023 | First Gazette notice for compulsory strike-off |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
25/02/2225 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
19/03/2119 March 2021 | 31/05/20 TOTAL EXEMPTION FULL |
24/06/2024 June 2020 | CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
13/05/2013 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER EDMUNDS / 01/05/2020 |
13/05/2013 May 2020 | SECRETARY'S CHANGE OF PARTICULARS / BERNADINE EDMUNDS / 01/05/2020 |
25/02/2025 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
25/02/1925 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
27/02/1827 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
18/06/1718 June 2017 | CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
07/07/167 July 2016 | DIRECTOR APPOINTED MRS BERNADINE EDMUNDS |
07/07/167 July 2016 | Annual return made up to 12 June 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
23/06/1523 June 2015 | Annual return made up to 12 June 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
24/02/1524 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
21/08/1421 August 2014 | Annual return made up to 12 June 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
13/05/1413 May 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 047975380003 |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
16/08/1316 August 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 047975380002 |
24/06/1324 June 2013 | Annual return made up to 12 June 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
04/03/134 March 2013 | 31/05/12 TOTAL EXEMPTION FULL |
29/08/1229 August 2012 | Annual return made up to 12 June 2012 with full list of shareholders |
28/02/1228 February 2012 | 31/05/11 TOTAL EXEMPTION FULL |
23/07/1123 July 2011 | Annual return made up to 12 June 2011 with full list of shareholders |
18/02/1118 February 2011 | 31/05/10 TOTAL EXEMPTION FULL |
06/09/106 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER EDMUNDS / 01/10/2009 |
06/09/106 September 2010 | Annual return made up to 12 June 2010 with full list of shareholders |
26/02/1026 February 2010 | 31/05/09 TOTAL EXEMPTION FULL |
27/07/0927 July 2009 | RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS |
03/04/093 April 2009 | 31/05/08 TOTAL EXEMPTION FULL |
08/10/088 October 2008 | RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS |
07/10/087 October 2008 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER EDMUNDS / 27/03/2008 |
07/10/087 October 2008 | SECRETARY'S CHANGE OF PARTICULARS / BERNADINE EDMUNDS / 27/03/2008 |
31/03/0831 March 2008 | 31/05/07 TOTAL EXEMPTION FULL |
06/07/076 July 2007 | RETURN MADE UP TO 12/06/07; NO CHANGE OF MEMBERS |
01/05/071 May 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 |
18/07/0618 July 2006 | RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS |
19/06/0619 June 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
06/07/056 July 2005 | RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS |
09/06/059 June 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 |
13/04/0513 April 2005 | ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/05/04 |
01/03/051 March 2005 | STRIKE-OFF ACTION DISCONTINUED |
28/02/0528 February 2005 | RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS |
30/11/0430 November 2004 | FIRST GAZETTE |
21/11/0321 November 2003 | PARTICULARS OF MORTGAGE/CHARGE |
05/08/035 August 2003 | NEW SECRETARY APPOINTED |
05/08/035 August 2003 | NEW DIRECTOR APPOINTED |
16/06/0316 June 2003 | SECRETARY RESIGNED |
16/06/0316 June 2003 | DIRECTOR RESIGNED |
12/06/0312 June 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of GRAPHIC LITHO LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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