IDENTITY GRAPHICS LIMITED
Company Documents
Date | Description |
---|---|
03/10/233 October 2023 | Final Gazette dissolved via voluntary strike-off |
03/10/233 October 2023 | Final Gazette dissolved via voluntary strike-off |
19/07/2319 July 2023 | Director's details changed for Mr Paul Kenneth Fitzpatrick on 2023-07-19 |
18/07/2318 July 2023 | First Gazette notice for voluntary strike-off |
18/07/2318 July 2023 | First Gazette notice for voluntary strike-off |
10/07/2310 July 2023 | Application to strike the company off the register |
27/06/2327 June 2023 | Confirmation statement made on 2023-06-21 with no updates |
26/05/2326 May 2023 | Accounts for a dormant company made up to 2022-08-31 |
20/09/2220 September 2022 | Annual return made up to 2002-10-02 with full list of shareholders |
14/09/2214 September 2022 | Change of details for Identity Global Limited as a person with significant control on 2022-06-22 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
12/10/2112 October 2021 | Confirmation statement made on 2021-10-02 with no updates |
29/07/2129 July 2021 | Accounts for a dormant company made up to 2020-10-31 |
22/06/2122 June 2021 | Director's details changed for Michael Joseph Gietzen on 2021-06-22 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
29/07/2029 July 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19 |
21/11/1921 November 2019 | CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
18/10/1818 October 2018 | CESSATION OF IDENTITY HOLDINGS LIMITED AS A PSC |
18/10/1818 October 2018 | CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES |
30/07/1830 July 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
04/10/174 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IDENTITY HOLDINGS LIMITED |
04/10/174 October 2017 | CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES |
17/08/1717 August 2017 | 31/10/16 TOTAL EXEMPTION FULL |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
28/10/1628 October 2016 | CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES |
20/05/1620 May 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
05/10/155 October 2015 | Annual return made up to 2 October 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
06/10/146 October 2014 | Annual return made up to 2 October 2014 with full list of shareholders |
28/07/1428 July 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
18/10/1318 October 2013 | Annual return made up to 2 October 2013 with full list of shareholders |
29/07/1329 July 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
08/10/128 October 2012 | Annual return made up to 2 October 2012 with full list of shareholders |
20/07/1220 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
28/10/1128 October 2011 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL TYRRELL |
24/10/1124 October 2011 | Annual return made up to 2 October 2011 with full list of shareholders |
15/06/1115 June 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
30/03/1130 March 2011 | DISS40 (DISS40(SOAD)) |
29/03/1129 March 2011 | REGISTERED OFFICE CHANGED ON 29/03/2011 FROM 30-32 NORTH STREET HAILSHAM EAST SUSSEX BN27 1DW |
29/03/1129 March 2011 | Annual return made up to 2 October 2010 with full list of shareholders |
01/02/111 February 2011 | FIRST GAZETTE |
14/07/1014 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
21/10/0921 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOSEPH GIETZEN / 01/10/2009 |
21/10/0921 October 2009 | Annual return made up to 2 October 2009 with full list of shareholders |
21/10/0921 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JANET GIETZEN / 01/10/2009 |
21/10/0921 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES TYRRELL / 01/10/2009 |
29/09/0929 September 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
13/02/0913 February 2009 | RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS |
02/09/082 September 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
04/03/084 March 2008 | RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS |
03/03/083 March 2008 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL GIETZEN / 01/08/2007 |
03/03/083 March 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JANET GIETZEN / 01/11/2007 |
03/03/083 March 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JANET GIETZEN / 01/08/2007 |
07/09/077 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
11/12/0611 December 2006 | RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS |
30/03/0630 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
13/10/0513 October 2005 | RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS |
22/03/0522 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
08/11/048 November 2004 | RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS |
16/02/0416 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
24/10/0324 October 2003 | NEW DIRECTOR APPOINTED |
07/10/037 October 2003 | RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS |
01/09/031 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
16/11/0216 November 2002 | RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS |
27/03/0227 March 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
24/10/0124 October 2001 | RETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS |
18/01/0118 January 2001 | ADOPT ARTICLES 01/12/00 |
23/12/0023 December 2000 | PARTICULARS OF MORTGAGE/CHARGE |
17/11/0017 November 2000 | SECRETARY RESIGNED |
17/11/0017 November 2000 | NEW DIRECTOR APPOINTED |
17/11/0017 November 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
17/11/0017 November 2000 | DIRECTOR RESIGNED |
10/11/0010 November 2000 | COMPANY NAME CHANGED FLUMPET LIMITED CERTIFICATE ISSUED ON 13/11/00 |
16/10/0016 October 2000 | REGISTERED OFFICE CHANGED ON 16/10/00 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ |
16/10/0016 October 2000 | ADOPT MEM AND ARTS 11/10/00 |
02/10/002 October 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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