WE DO GRAPHICS AND INSTALLS LTD
Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 | Compulsory strike-off action has been suspended |
15/07/2515 July 2025 | Compulsory strike-off action has been suspended |
24/06/2524 June 2025 | First Gazette notice for compulsory strike-off |
24/06/2524 June 2025 | First Gazette notice for compulsory strike-off |
06/05/256 May 2025 | Registered office address changed to PO Box 4385, 11976569 - Companies House Default Address, Cardiff, CF14 8LH on 2025-05-06 |
16/05/2416 May 2024 | Micro company accounts made up to 2023-05-31 |
15/05/2415 May 2024 | Confirmation statement made on 2024-05-01 with no updates |
29/02/2429 February 2024 | Previous accounting period shortened from 2023-05-31 to 2023-05-30 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
12/05/2312 May 2023 | Confirmation statement made on 2023-05-01 with no updates |
03/05/233 May 2023 | Change of details for Mr Garry Adams Willoughby as a person with significant control on 2023-05-03 |
03/05/233 May 2023 | Director's details changed for Mr Garry Adams Willoughby on 2023-05-03 |
28/02/2328 February 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
09/05/229 May 2022 | Confirmation statement made on 2022-05-01 with no updates |
26/04/2226 April 2022 | Director's details changed for Mr Garry Adams Willoughby on 2021-05-22 |
26/04/2226 April 2022 | Change of details for Mr Garry Adams Willoughby as a person with significant control on 2021-05-22 |
28/02/2228 February 2022 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
02/05/212 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
05/03/215 March 2021 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 119765690001 |
26/06/2026 June 2020 | PSC'S CHANGE OF PARTICULARS / MR PETER LARS KOSTER / 22/06/2020 |
26/06/2026 June 2020 | CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES |
26/06/2026 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LARS KOSTER / 22/06/2020 |
26/06/2026 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY ADAMS WILLOUGHBY / 22/06/2020 |
26/06/2026 June 2020 | PSC'S CHANGE OF PARTICULARS / MR GARRY ADAMS WILLOUGHBY / 22/06/2020 |
15/06/2015 June 2020 | Registered office address changed from , 20-22 Wenlock Road, London, N1 7GU, England to PO Box 4385 Cardiff CF14 8LH on 2020-06-15 |
15/06/2015 June 2020 | REGISTERED OFFICE CHANGED ON 15/06/2020 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
17/07/1917 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 119765690001 |
02/05/192 May 2019 | 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