This company is commonly known as Fat Cat Grafix Limited. The company was founded 15 years ago and was given the registration number 06789587. The firm's registered office is in LONDON. You can find them at Evergreen House North, Grafton Place, London, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | FAT CAT GRAFIX LIMITED |
---|---|---|
Company Number | : | 06789587 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 13 January 2009 |
End of financial year | : | 31 January 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Evergreen House North, Grafton Place, London, NW1 2DX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
84a, Stanley Avenue, Romford, England, RM2 5BX | Director | 13 January 2009 | Active |
788, Finchley Road, London, England, NW11 7TJ | Director | 13 January 2009 | Active |
Mr Joseph Michael Conway | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1983 |
Nationality | : | British |
Address | : | Opus Restructuring Llp, 1 Radian Court, Milton Keynes, MK5 8PJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-02-20 | Address | Change registered office address company with date old address new address. | Download |
2023-02-03 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2023-01-05 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-12-12 | Address | Change registered office address company with date old address new address. | Download |
2022-06-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-07-13 | Address | Change registered office address company with date old address new address. | Download |
2021-06-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-06-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-09-24 | Address | Change registered office address company with date old address new address. | Download |
2019-06-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-06-20 | Insolvency | Liquidation voluntary resignation liquidator. | Download |
2018-07-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-06-05 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2017-05-23 | Address | Change registered office address company with date old address new address. | Download |
2017-05-15 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2017-05-15 | Resolution | Resolution. | Download |
2017-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-04 | Gazette | Gazette filings brought up to date. | Download |
2017-01-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-03 | Gazette | Gazette notice compulsory. | Download |
2016-01-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-14 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.