GRAPHICA RESIN SURFACES LTD

Griffins Tavistock House North Griffins Tavistock House North, London, WC1H 9HR
StatusLIQUIDATION
Company No.09126195
CategoryPrivate Limited Company
Incorporated11 Jul 2014
Age9 years, 10 months, 10 days
JurisdictionEngland Wales

SUMMARY

GRAPHICA RESIN SURFACES LTD is an liquidation private limited company with number 09126195. It was incorporated 9 years, 10 months, 10 days ago, on 11 July 2014. The company address is Griffins Tavistock House North Griffins Tavistock House North, London, WC1H 9HR.



Company Fillings

Liquidation compulsory winding up progress report

Date: 10 Dec 2023

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 10 Dec 2023

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 10 Dec 2023

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 10 Dec 2023

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 10 Dec 2023

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 10 Dec 2023

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 22 Nov 2023

Category: Insolvency

Sub Category: Compulsory

Type: WU04

Documents

View document PDF

Liquidation compulsory winding up order

Date: 17 Nov 2023

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Court order

Date: 14 Nov 2023

Category: Miscellaneous

Type: OC

Description: S1096 Court Order to Rectify

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Sep 2023

Action Date: 23 Sep 2023

Category: Address

Type: AD01

Old address: Griffins Tavistock House South Tavistock Square London WC1H 9LG

New address: Griffins Tavistock House North Tavistock Square London WC1H 9HR

Change date: 2023-09-23

Documents

View document PDF

Liquidation compulsory removal of liquidator by court

Date: 28 Feb 2018

Category: Insolvency

Sub Category: Compulsory

Type: WU14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Sep 2017

Action Date: 21 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-21

New address: Griffins Tavistock House South Tavistock Square London WC1H 9LG

Old address: Graphica House Deanstones Lane Queensbury Bradford BD13 2AS

Documents

View document PDF

Legacy

Date: 16 Sep 2017

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The WU04 was removed from the public register on 15/11/2023 pursuant to order of court.

Documents

View document PDF

Liquidation compulsory winding up order

Date: 07 Jul 2017

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2017

Action Date: 20 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-20

Officer name: Nathan Anthony Almond

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jul 2016

Action Date: 11 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

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: 11 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-11

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2015

Action Date: 18 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jackie Almond

Termination date: 2015-03-18

Documents

View document PDF

Legacy

Date: 30 Dec 2014

Category: Miscellaneous

Type: RPCH01

Description: Correction of a Director's date of birth incorrectly stated on incorporation / mr tony walsh

Documents

View document PDF

Incorporation company

Date: 11 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

D1STRIBUTION LIMITED

METROHOUSE,LEEDS,LS10 2RU

Number:11858673
Status:ACTIVE
Category:Private Limited Company

GWYN DAVIES LIMITED

7 LOWER BROOK STREET,OSWESTRY,SY11 2HG

Number:04506049
Status:ACTIVE
Category:Private Limited Company

LEADFUL TECHNOLOGIES LIMITED

86-90 PAUL STREET,LONDON,EC2A 4NE

Number:11892431
Status:ACTIVE
Category:Private Limited Company

LLOYDS EQUITY & CAPITAL INVESTMENTS LIMITED

61 WELLFIELD ROAD,ROATH,CF24 3DG

Number:11751006
Status:ACTIVE
Category:Private Limited Company

RISELEY PLUMBING SERVICES LIMITED

HERTFORDSHIRE BUSINESS CENTRE ALEXANDER ROAD,ST. ALBANS,AL2 1JG

Number:04670079
Status:ACTIVE
Category:Private Limited Company

SILMARIL VENTURES LLP

548-550 ELDER HOUSE UNIT 6,MILTON KEYNES,MK9 1LR

Number:OC398117
Status:ACTIVE
Category:Limited Liability Partnership

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