CARNIVAL GRAPHICS LTD

24 Lockside 24 Lockside, Bristol, BS20 7AE, England
StatusDISSOLVED
Company No.08299132
CategoryPrivate Limited Company
Incorporated19 Nov 2012
Age11 years, 7 months, 18 days
JurisdictionEngland Wales
Dissolution20 Jun 2023
Years1 year, 17 days

SUMMARY

CARNIVAL GRAPHICS LTD is an dissolved private limited company with number 08299132. It was incorporated 11 years, 7 months, 18 days ago, on 19 November 2012 and it was dissolved 1 year, 17 days ago, on 20 June 2023. The company address is 24 Lockside 24 Lockside, Bristol, BS20 7AE, England.



Company Fillings

Gazette dissolved voluntary

Date: 20 Jun 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Apr 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Dissolution application strike off company

Date: 28 Mar 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2022

Action Date: 17 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2022

Action Date: 14 May 2022

Category: Address

Type: AD01

Change date: 2022-05-14

Old address: 179a South Liberty Lane Bristol BS3 2TN

New address: 24 Lockside Portishead Bristol BS20 7AE

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Gilliam

Termination date: 2022-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Samuel Dyer

Termination date: 2022-03-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2021

Action Date: 17 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2020

Action Date: 17 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-17

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2019

Action Date: 17 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 10 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2018-12-16

New date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2018

Action Date: 17 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Sep 2018

Action Date: 16 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-16

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2017

Action Date: 17 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Sep 2017

Action Date: 16 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-16

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2016

Action Date: 17 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Aug 2016

Action Date: 16 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2015

Action Date: 19 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Sep 2015

Action Date: 16 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2014

Action Date: 19 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-19

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2014

Action Date: 19 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-19

Officer name: Mr Paul Edwin Lawrence

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2014

Action Date: 19 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-19

Officer name: Mr Mark Samuel Dyer

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2014

Action Date: 19 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-19

Officer name: Mr Richard Gilliam

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jul 2014

Action Date: 16 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2014

Action Date: 19 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-19

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Jan 2014

Action Date: 08 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-08

Old address: 179a South Liberty Lane Ashton Bristol Bristol BS3 2TN England

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Dec 2013

Action Date: 16 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-16

Old address: 145-157 St John Street London EC1V 4PW England

Documents

View document PDF

Change account reference date company previous extended

Date: 16 Dec 2013

Action Date: 16 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2013-11-30

New date: 2013-12-16

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Dec 2013

Action Date: 16 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-16

Old address: 145-157 St John Street London EC1V 4PW England

Documents

View document PDF

Incorporation company

Date: 19 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

49A RODNEY STREET LIMITED

UNIT 5, CONNECT BUSINESS VILLAGE,LIVERPOOL,L5 9PR

Number:10536447
Status:ACTIVE
Category:Private Limited Company

CAFE BUZZ LTD

783 HIGH STREET,,N12 8JY

Number:05844799
Status:ACTIVE
Category:Private Limited Company

DENTOTRAX LIMITED

SUITE B 29,LONDON,W1G 9QR

Number:08212551
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ELWYN PRODUCTIONS LTD

10-11 COURTFIELD GARDENS,LONDON,SW5 0PL

Number:07585950
Status:ACTIVE
Category:Private Limited Company

MOKHA CLOTHING LTD

53 ST. JOHNS ROAD,ILFORD,IG2 7BD

Number:11746561
Status:ACTIVE
Category:Private Limited Company

SHERPA LIMITED

UNIT 12 THE TALINA CENTRE,LONDON,SW6 2BW

Number:10019745
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