FILMGRAPHICS LTD

33 Beatrice Avenue, Manchester, M18 7JU, England
StatusDISSOLVED
Company No.08131529
CategoryPrivate Limited Company
Incorporated05 Jul 2012
Age11 years, 10 months, 25 days
JurisdictionEngland Wales
Dissolution07 Mar 2023
Years1 year, 2 months, 23 days

SUMMARY

FILMGRAPHICS LTD is an dissolved private limited company with number 08131529. It was incorporated 11 years, 10 months, 25 days ago, on 05 July 2012 and it was dissolved 1 year, 2 months, 23 days ago, on 07 March 2023. The company address is 33 Beatrice Avenue, Manchester, M18 7JU, England.



Company Fillings

Gazette dissolved voluntary

Date: 07 Mar 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2022

Action Date: 06 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-06

Officer name: Mr Matyas Gyula Plezer

Documents

View document PDF

Change to a person with significant control

Date: 06 Oct 2022

Action Date: 06 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Matyas Gyula Plezer

Change date: 2022-10-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2022

Action Date: 06 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-06

New address: 33 Beatrice Avenue Manchester M18 7JU

Old address: 39 Withypitts Turners Hill Crawley West Sussex RH10 4PJ

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 18 Aug 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Aug 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Jul 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2022

Action Date: 03 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2021

Action Date: 03 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2020

Action Date: 03 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2020

Action Date: 06 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matyas Gyula Plezer

Change date: 2020-03-06

Documents

View document PDF

Change to a person with significant control

Date: 06 Mar 2020

Action Date: 06 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Matyas Gyula Plezer

Change date: 2020-03-06

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2019

Action Date: 03 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2018

Action Date: 13 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-13

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2018

Action Date: 05 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2017

Action Date: 05 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-05

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Jul 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jul 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jul 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jul 2016

Action Date: 05 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2015

Action Date: 05 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 May 2015

Action Date: 18 May 2015

Category: Address

Type: AD01

New address: 39 Withypitts Turners Hill Crawley West Sussex RH10 4PJ

Old address: Unit 22 Bulrushes Farm Coombe Hill Road East Grinstead West Sussex RH19 4LZ

Change date: 2015-05-18

Documents

View document PDF

Change person director company with change date

Date: 18 May 2015

Action Date: 18 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matyas Gyula Plezer

Change date: 2015-05-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2014

Action Date: 05 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2013

Action Date: 05 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-05

Documents

View document PDF

Incorporation company

Date: 05 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AL-HASSAN LTD

230 PARK ROAD,PETERBOROUGH,PE1 2UR

Number:10581146
Status:ACTIVE
Category:Private Limited Company

ALPHA 4 X 4 FUNERALS LIMITED

MAPLE COTTAGES,HARROLD BEDFORD,MK43 7DF

Number:05073181
Status:ACTIVE
Category:Private Limited Company

DAVSTEF LIMITED

136 PRINCE HENRY ROAD,LONDON,SE7 8PN

Number:11269418
Status:ACTIVE
Category:Private Limited Company

HOLLAND'S COFFEE & EATING HOUSE LIMITED

2 LAKE VIEW,CONISTON,LA21 8HB

Number:04497546
Status:ACTIVE
Category:Private Limited Company

SUNLY COSMETICS INTERNATIONAL LTD

SUITE 108 CHASE BUSINESS CENTRE,LONDON,N14 5BP

Number:10702303
Status:ACTIVE
Category:Private Limited Company

TKS CONTRACTORS LIMITED

UNIT 14 GROUND FLOOR INTERNATIONAL BUSINESS PARK,CANVEY ISLAND,SS8 0PQ

Number:09656274
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