Advanced company searchLink opens in new window

GRAPHIC SUPPLIES INTERNATIONAL LIMITED

Company number 06207452

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
01 Oct 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jun 2013 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jun 2013 DS01 Application to strike the company off the register
18 Apr 2013 AR01 Annual return made up to 10 April 2013 with full list of shareholders
Statement of capital on 2013-04-18
  • GBP 1
15 Jan 2013 DISS40 Compulsory strike-off action has been discontinued
14 Jan 2013 AR01 Annual return made up to 10 April 2012 with full list of shareholders
23 Apr 2012 AD01 Registered office address changed from Suite 6 141/143 South Road Haywards Heath West Sussex RH16 4LZ United Kingdom on 23 April 2012
01 Mar 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Feb 2012 GAZ1 First Gazette notice for compulsory strike-off
22 Jun 2011 AR01 Annual return made up to 10 April 2011 with full list of shareholders
10 Jun 2010 AR01 Annual return made up to 10 April 2010 with full list of shareholders
13 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
13 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
06 Feb 2010 AA Total exemption small company accounts made up to 30 April 2009
04 Jan 2010 AD01 Registered office address changed from 15 Hillcrest Lane Scaynes Hill Haywards Heath West Sussex RH17 7PH on 4 January 2010
04 Dec 2009 AP01 Appointment of Mr Kenneth Bowdery as a director
26 Nov 2009 MISC Duplicate termination form 288B
19 Nov 2009 TM01 Termination of appointment of John Hill as a director
21 Sep 2009 288b Appointment Terminated Secretary john hill
21 Sep 2009 287 Registered office changed on 21/09/2009 from ingles manor, castle hill avenue folkestone kent CT20 2RD
21 Sep 2009 288a Secretary appointed kenneth bowdery
06 Jun 2009 363a Return made up to 10/04/09; full list of members
29 Apr 2009 AA Total exemption small company accounts made up to 30 April 2008
21 Mar 2009 288b Appointment Terminated Secretary abergan reed nominees LIMITED
16 Feb 2009 288a Director and secretary appointed john frederick hill