- Company Overview for MORPHIC GRAFFITI LIMITED (08146451)
- Filing history for MORPHIC GRAFFITI LIMITED (08146451)
- People for MORPHIC GRAFFITI LIMITED (08146451)
- More for MORPHIC GRAFFITI LIMITED (08146451)
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 |