This company is commonly known as Graphiq Limited. The company was founded 15 years ago and was given the registration number 06698470. The firm's registered office is in BURTON-ON-TRENT. You can find them at 11 Alderson Drive, Stretton, Burton-on-trent, Staffordshire. This company's SIC code is 74100 - specialised design activities.
Name | : | GRAPHIQ LIMITED |
---|---|---|
Company Number | : | 06698470 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 September 2008 |
End of financial year | : | 27 November 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11 Alderson Drive, Stretton, Burton-on-trent, Staffordshire, England, DE13 0QQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11, Alderson Drive, Stretton, Burton-On-Trent, England, DE13 0QQ | Director | 16 September 2008 | Active |
5, Sandpiper Lane, Mickleover, Derby, DE3 0UU | Secretary | 16 September 2008 | Active |
2a, Forest Drive, Theydon Bois, Epping, United Kingdom, CM16 7EY | Secretary | 16 September 2008 | Active |
2a, Forest Drive, Theydon Bois, Epping, United Kingdom, CM16 7EY | Director | 16 September 2008 | Active |
Sandra Dawn Massey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1972 |
Nationality | : | British |
Address | : | Station House, Midland Drive, Sutton Coldfield, B72 1TU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Gazette | Gazette dissolved liquidation. | Download |
2023-09-18 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-10-19 | Resolution | Resolution. | Download |
2022-10-19 | Address | Change registered office address company with date old address new address. | Download |
2022-10-19 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-10-19 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-09-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-15 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-25 | Accounts | Change account reference date company previous shortened. | Download |
2020-11-11 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-09 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-09 | Officers | Change person director company with change date. | Download |
2020-10-09 | Officers | Change person director company with change date. | Download |
2020-10-09 | Address | Change registered office address company with date old address new address. | Download |
2020-09-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-08 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-09 | Accounts | Change account reference date company previous shortened. | Download |
2018-10-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-28 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-29 | Accounts | Accounts with accounts type micro entity. | Download |
2016-09-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-16 | Officers | Change person director company with change date. | Download |
2016-08-25 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.