- Company Overview for GRAPHIC EVIDENCE LIMITED (04293984)
- Filing history for GRAPHIC EVIDENCE LIMITED (04293984)
- People for GRAPHIC EVIDENCE LIMITED (04293984)
- Charges for GRAPHIC EVIDENCE LIMITED (04293984)
- Insolvency for GRAPHIC EVIDENCE LIMITED (04293984)
- More for GRAPHIC EVIDENCE LIMITED (04293984)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Jun 2023 | LIQ03 | Liquidators' statement of receipts and payments to 5 April 2023 | |
15 Apr 2022 | AD01 | Registered office address changed from Crown House 151 High Road Loughton Essex IG10 4LF to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 15 April 2022 | |
15 Apr 2022 | LIQ02 | Statement of affairs | |
15 Apr 2022 | 600 | Appointment of a voluntary liquidator | |
15 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
05 Oct 2021 | CS01 | Confirmation statement made on 26 September 2021 with updates | |
02 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
13 Oct 2020 | CS01 | Confirmation statement made on 26 September 2020 with updates | |
19 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
09 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 31 March 2019
|
|
15 Oct 2019 | CS01 | Confirmation statement made on 26 September 2019 with updates | |
30 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
18 Oct 2018 | AP01 | Appointment of Miss Joanne Marie Fenwick as a director on 5 September 2018 | |
15 Oct 2018 | CS01 | Confirmation statement made on 26 September 2018 with updates | |
12 Oct 2017 | CS01 | Confirmation statement made on 26 September 2017 with updates | |
30 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
07 Oct 2016 | CS01 | Confirmation statement made on 26 September 2016 with updates | |
01 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
27 Jun 2016 | TM02 | Termination of appointment of Lisa Maxen as a secretary on 27 June 2016 | |
07 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 Nov 2015 | MR04 | Satisfaction of charge 1 in full | |
23 Oct 2015 | MR04 | Satisfaction of charge 2 in full | |
05 Oct 2015 | AR01 |
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
|
|
09 Jun 2015 | AA01 | Previous accounting period extended from 30 September 2014 to 31 March 2015 |