GRAPHICSCARDS4U LTD
Company Documents
Date | Description |
---|---|
14/03/2314 March 2023 | Final Gazette dissolved via compulsory strike-off |
14/03/2314 March 2023 | Final Gazette dissolved via compulsory strike-off |
09/02/239 February 2023 | Registered office address changed to PO Box 4385, 13632796 - Companies House Default Address, Cardiff, CF14 8LH on 2023-02-09 |
06/12/226 December 2022 | First Gazette notice for compulsory strike-off |
06/12/226 December 2022 | First Gazette notice for compulsory strike-off |
26/12/2126 December 2021 | Registered office address changed from 33 Royal Arcade Cardiff CF10 1AE Wales to 21 Godfrey Pink Way Bishops Waltham Southampton SO32 1PB on 2021-12-26 |
24/11/2124 November 2021 | Termination of appointment of Mursalin Sultan as a director on 2021-11-22 |
24/11/2124 November 2021 | Appointment of Mr Darren Woodings as a director on 2021-11-23 |
24/11/2124 November 2021 | Notification of James Wilkins as a person with significant control on 2021-11-22 |
24/11/2124 November 2021 | Cessation of Yassir Amazrar as a person with significant control on 2021-11-20 |
24/11/2124 November 2021 | Termination of appointment of Yassir Amazrar as a director on 2021-11-20 |
24/11/2124 November 2021 | Registered office address changed from 45 Fieldhouse Road Yardley West Midlands B25 8SW England to 33 Royal Arcade Cardiff CF10 1AE on 2021-11-24 |
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