Advanced company searchLink opens in new window

MORPHIC GRAFFITI LIMITED

Company number 08146451

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)
21 Mar 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Jan 2023 GAZ1(A) First Gazette notice for voluntary strike-off
23 Dec 2022 DS01 Application to strike the company off the register
19 Aug 2022 CS01 Confirmation statement made on 17 July 2022 with no updates
28 Jun 2022 AA Total exemption full accounts made up to 31 July 2021
18 Jul 2021 CS01 Confirmation statement made on 17 July 2021 with updates
29 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
22 Apr 2021 AD01 Registered office address changed from 3rd Floor 20 Bedford Street Covent Garden London WC2E 9HP to Spitalfields House Stirling Way Borehamwood Hertfordshire WD6 2FX on 22 April 2021
21 Jul 2020 CS01 Confirmation statement made on 17 July 2020 with updates
18 Jun 2020 AA Total exemption full accounts made up to 31 July 2019
13 Nov 2019 AA Total exemption full accounts made up to 31 July 2018
21 Aug 2019 DISS40 Compulsory strike-off action has been discontinued
20 Aug 2019 CS01 Confirmation statement made on 17 July 2019 with updates
20 Aug 2019 CH01 Director's details changed for Mr Stewart James Charlesworth on 15 December 2018
20 Aug 2019 PSC04 Change of details for Mr Stewart James Charlesworth as a person with significant control on 15 December 2018
02 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
10 Dec 2018 TM01 Termination of appointment of Luke Thomas Fredericks as a director on 5 December 2018
19 Jul 2018 CS01 Confirmation statement made on 17 July 2018 with updates
19 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
24 Aug 2017 PSC01 Notification of Luke Thomas Fredericks as a person with significant control on 6 April 2016
24 Aug 2017 PSC01 Notification of Stewart James Charlesworth as a person with significant control on 6 April 2016
17 Jul 2017 CS01 Confirmation statement made on 17 July 2017 with updates
24 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
08 Aug 2016 CS01 Confirmation statement made on 17 July 2016 with updates
08 Aug 2016 CH01 Director's details changed for Mr Stewart James Charlesworth on 28 January 2016