ANGLIA GRAPHICS LIMITED

PO BOX 501 The Nexus Building Broadway, Letchworth Garden City, SG6 9BL, Hertfordshire
StatusDISSOLVED
Company No.07996906
CategoryPrivate Limited Company
Incorporated20 Mar 2012
Age12 years, 1 month, 18 days
JurisdictionEngland Wales
Dissolution06 Jul 2021
Years2 years, 10 months, 1 day

SUMMARY

ANGLIA GRAPHICS LIMITED is an dissolved private limited company with number 07996906. It was incorporated 12 years, 1 month, 18 days ago, on 20 March 2012 and it was dissolved 2 years, 10 months, 1 day ago, on 06 July 2021. The company address is PO BOX 501 The Nexus Building Broadway, Letchworth Garden City, SG6 9BL, Hertfordshire.



Company Fillings

Gazette dissolved voluntary

Date: 06 Jul 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Apr 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Apr 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2021

Action Date: 20 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Oct 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Mar 2020

Action Date: 20 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Mar 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change account reference date company current extended

Date: 08 Jul 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA01

Made up date: 2019-06-30

New date: 2019-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2019

Action Date: 03 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nathan Oliver Ward

Termination date: 2019-07-03

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2019

Action Date: 03 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-03

Officer name: Mr Loic Delor

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2019

Action Date: 20 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2018

Action Date: 20 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-20

Documents

View document PDF

Change to a person with significant control

Date: 28 Mar 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr Loic Delor

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Feb 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2017

Action Date: 20 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2016

Action Date: 11 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-11

Officer name: Zoltan Hari

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2016

Action Date: 20 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2015

Action Date: 01 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-01

Officer name: Zoltan Hari

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2015

Action Date: 20 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2014

Action Date: 07 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-07

Officer name: Zoltan Hari

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Jun 2014

Action Date: 05 Jun 2014

Category: Address

Type: AD01

Old address: Flat 4 31 Brookfields Cambridge Cambridgeshire CB1 3NW

Change date: 2014-06-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2014

Action Date: 20 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2013

Action Date: 20 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-20

Documents

View document PDF

Change account reference date company current extended

Date: 05 Mar 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA01

Made up date: 2013-03-31

New date: 2013-06-30

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2012

Action Date: 03 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Zoltan Hari

Change date: 2012-12-03

Documents

View document PDF

Incorporation company

Date: 20 Mar 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

F.G.LANG(GRAYS)LIMITED

44 CLARENCE ROAD,GRAYS,RM17 6QL

Number:00806265
Status:ACTIVE
Category:Private Limited Company

GREE UK LTD

42 WEIR ROAD WIMBLEDON,,SW19 8UG

Number:02643095
Status:ACTIVE
Category:Private Limited Company

J HUSSON LIMITED

2ND FLOOR THE PORT HOUSE,PORTSMOUTH,PO6 4TH

Number:10997870
Status:ACTIVE
Category:Private Limited Company

NOFLIES LIMITED

211A CAMBERWELL GROVE,UNITED KINGDOM,SE5 8JU

Number:08398318
Status:ACTIVE
Category:Private Limited Company

STEWART ENERGY (INSULATION) LIMITED

C/O BRACKLEY GRANGE,BRACKLEY,NN13 6FA

Number:01494733
Status:ACTIVE
Category:Private Limited Company

TOP DRAW CONSULTANCY LIMITED

20 SWALLOW RISE,CHATHAM,ME5 7PR

Number:11031906
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source