LIBRA GRAPHICS INTERNATIONAL LIMITED

Kajaine House Kajaine House, Edgware, HA8 7DD, Middlesex, United Kingdom
StatusDISSOLVED
Company No.04257813
CategoryPrivate Limited Company
Incorporated24 Jul 2001
Age22 years, 11 months, 14 days
JurisdictionEngland Wales
Dissolution18 Nov 2014
Years9 years, 7 months, 19 days

SUMMARY

LIBRA GRAPHICS INTERNATIONAL LIMITED is an dissolved private limited company with number 04257813. It was incorporated 22 years, 11 months, 14 days ago, on 24 July 2001 and it was dissolved 9 years, 7 months, 19 days ago, on 18 November 2014. The company address is Kajaine House Kajaine House, Edgware, HA8 7DD, Middlesex, United Kingdom.



Company Fillings

Gazette dissolved compulsary

Date: 18 Nov 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 05 Aug 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2013

Action Date: 24 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Nov 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2012

Action Date: 24 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-24

Documents

View document PDF

Change corporate secretary company with change date

Date: 21 Nov 2012

Action Date: 20 Nov 2012

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2012-11-20

Officer name: Abc Secretaries Limited

Documents

View document PDF

Gazette notice compulsary

Date: 20 Nov 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 04 Apr 2012

Action Date: 03 Apr 2012

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2012-04-03

Officer name: Abc Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Apr 2012

Action Date: 03 Apr 2012

Category: Address

Type: AD01

Change date: 2012-04-03

Old address: 1St Floor Alpine House Unit 2 Honeypot Lane London NW9 9RX

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Dec 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2011

Action Date: 24 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-24

Documents

View document PDF

Gazette notice compulsary

Date: 22 Nov 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2010

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Aug 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Aug 2010

Action Date: 24 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-24

Documents

View document PDF

Change corporate secretary company with change date

Date: 25 Aug 2010

Action Date: 24 Jul 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-07-24

Officer name: Abc Secretaries Limited

Documents

View document PDF

Gazette notice compulsary

Date: 27 Jul 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 04 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 15 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/07/08; full list of members

Documents

View document PDF

Legacy

Date: 13 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 24/07/07; full list of members

Documents

View document PDF

Legacy

Date: 08 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 24/07/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 08 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 24/07/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 24 Nov 2004

Category: Address

Type: 287

Description: Registered office changed on 24/11/04 from: 12 croydon road caterham surrey CR3 6QB

Documents

View document PDF

Legacy

Date: 09 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 24/07/04; full list of members

Documents

View document PDF

Legacy

Date: 05 Aug 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2004

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Legacy

Date: 29 Nov 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 24/07/03; full list of members

Documents

View document PDF

Legacy

Date: 16 Aug 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Aug 2003

Category: Address

Type: 287

Description: Registered office changed on 16/08/03 from: libra house, west lodge milbourne lane esher surrey KT10 9DX

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Mar 2003

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 13 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 24/07/02; full list of members

Documents

View document PDF

Gazette notice compulsary

Date: 11 Feb 2003

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 17 Oct 2002

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 23 Apr 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Apr 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Feb 2002

Category: Address

Type: 287

Description: Registered office changed on 22/02/02 from: 3 shannon commercial centre beverley way new malden surrey KT3 4PT

Documents

View document PDF

Legacy

Date: 19 Sep 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Sep 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Aug 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 17 Aug 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Aug 2001

Category: Address

Type: 287

Description: Registered office changed on 17/08/01 from: 237 preston road wembley middlesex HA9 8PE

Documents

View document PDF

Legacy

Date: 26 Jul 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Jul 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 24 Jul 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAMBRIDGE STREET LAND LIMITED

10 AMPHLETT CLOSE,STOURBRIDGE,DY9 0WF

Number:11793096
Status:ACTIVE
Category:Private Limited Company

CLAYTONS MECHANICAL SERVICES LIMITED

5 NORTH STREET,EAST SUSSEX,BN27 1DQ

Number:06506617
Status:ACTIVE
Category:Private Limited Company

COTTELL&CO LIMITED

BAILEY HOUSE,HORSHAM,RH12 1DQ

Number:06314334
Status:ACTIVE
Category:Private Limited Company

FIGHT ME PRODUCTIONS LIMITED

THE BASEMENT,LONDON,SW6 5HE

Number:09383109
Status:ACTIVE
Category:Private Limited Company

MASTERISMI LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11307739
Status:ACTIVE
Category:Private Limited Company

MELLARD CONSULTING LTD

FULFORD HOUSE,LEAMINGTON SPA,CV32 4EA

Number:08913916
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source