ALGRAPHICA LTD

48 York Close, Birmingham, B30 2HN, England
StatusDISSOLVED
Company No.10333492
CategoryPrivate Limited Company
Incorporated17 Aug 2016
Age7 years, 8 months, 30 days
JurisdictionEngland Wales
Dissolution13 Sep 2022
Years1 year, 8 months, 3 days

SUMMARY

ALGRAPHICA LTD is an dissolved private limited company with number 10333492. It was incorporated 7 years, 8 months, 30 days ago, on 17 August 2016 and it was dissolved 1 year, 8 months, 3 days ago, on 13 September 2022. The company address is 48 York Close, Birmingham, B30 2HN, England.



Company Fillings

Gazette dissolved voluntary

Date: 13 Sep 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Jun 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Jun 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Change to a person with significant control

Date: 01 Jun 2022

Action Date: 20 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Richard Alan Hawkes

Change date: 2022-05-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2022

Action Date: 01 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-01

Old address: 17 Victoria Mews Barnt Green Birmingham B45 8NA England

New address: 48 York Close Birmingham B30 2HN

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2022

Action Date: 20 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-20

Officer name: Mr Richard Alan Hawkes

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2021

Action Date: 16 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2020

Action Date: 16 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 May 2020

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2019

Action Date: 16 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 May 2019

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change to a person with significant control

Date: 29 May 2019

Action Date: 29 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Richard Alan Hawkes

Change date: 2019-05-29

Documents

View document PDF

Change person director company with change date

Date: 29 May 2019

Action Date: 29 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Alan Hawkes

Change date: 2019-05-29

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2018

Action Date: 16 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Aug 2018

Action Date: 13 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-13

Old address: 32 Latimer Road Alvechurch Birmingham B48 7NN England

New address: 17 Victoria Mews Barnt Green Birmingham B45 8NA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2017

Action Date: 16 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-16

Documents

View document PDF

Change person director company with change date

Date: 24 May 2017

Action Date: 24 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Alan Hawkes

Change date: 2017-05-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 May 2017

Action Date: 24 May 2017

Category: Address

Type: AD01

Old address: 18 Llys Dol Morriston Swansea SA6 6LD United Kingdom

Change date: 2017-05-24

New address: 32 Latimer Road Alvechurch Birmingham B48 7NN

Documents

View document PDF

Incorporation company

Date: 17 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DBZSOFT LIMITED

FLAT 16 COPENHAGEN COURT,LONDON,SE8 5ER

Number:11211208
Status:ACTIVE
Category:Private Limited Company

DELFINA EVENTS LIMITED

550 THAMES VALLEY PARK DRIVE,READING,RG6 1PT

Number:06026055
Status:ACTIVE
Category:Private Limited Company

FROME PROPERTIES

19 TUDOR GRANGE,WEYBRIDGE,KT13 9LN

Number:06442591
Status:ACTIVE
Category:Private Unlimited Company

LBC HOLDINGS (LONDON) LTD

INTERNATIONAL HOUSE 1-6 YARMOUTH PLACE,LONDON,W1J 7BU

Number:08745656
Status:ACTIVE
Category:Private Limited Company

LEVEL SET CONSTRUCTION LIMITED

191 LOWER BRYAN STREET,STOKE-ON-TRENT,ST1 5AT

Number:11333708
Status:ACTIVE
Category:Private Limited Company

MILVERTON LODGE MANAGEMENT (LEAMINGTON) LIMITED

125-131 NEW UNION STREET,COVENTRY,CV1 2NT

Number:10490913
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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