GRAPHICSCARDS4U LTD

Company Documents

DateDescription
14/03/2314 March 2023 Final Gazette dissolved via compulsory strike-off

View Document

14/03/2314 March 2023 Final Gazette dissolved via compulsory strike-off

View Document

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

View Document

06/12/226 December 2022 First Gazette notice for compulsory strike-off

View Document

06/12/226 December 2022 First Gazette notice for compulsory strike-off

View Document

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

View Document

24/11/2124 November 2021 Termination of appointment of Mursalin Sultan as a director on 2021-11-22

View Document

24/11/2124 November 2021 Appointment of Mr Darren Woodings as a director on 2021-11-23

View Document

24/11/2124 November 2021 Notification of James Wilkins as a person with significant control on 2021-11-22

View Document

24/11/2124 November 2021 Cessation of Yassir Amazrar as a person with significant control on 2021-11-20

View Document

24/11/2124 November 2021 Termination of appointment of Yassir Amazrar as a director on 2021-11-20

View Document

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

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