WINDOWGRAFIX LTD

Craftwork Studios 1-3 Dufferin Street, London, EC1Y 8NA
StatusLIQUIDATION
Company No.09193238
CategoryPrivate Limited Company
Incorporated29 Aug 2014
Age9 years, 10 months, 10 days
JurisdictionEngland Wales

SUMMARY

WINDOWGRAFIX LTD is an liquidation private limited company with number 09193238. It was incorporated 9 years, 10 months, 10 days ago, on 29 August 2014. The company address is Craftwork Studios 1-3 Dufferin Street, London, EC1Y 8NA.



Company Fillings

Liquidation voluntary creditors return of final meeting

Date: 18 May 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2023

Action Date: 20 Oct 2023

Category: Address

Type: AD01

Change date: 2023-10-20

Old address: 28 Invincible Drive Armstrong Industrial Park Newcastle upon Tyne NE4 7HX

New address: Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 19 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 19 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Change to a person with significant control

Date: 09 May 2023

Action Date: 09 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-05-09

Psc name: Mrs Valerie Kirkup

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2022

Action Date: 15 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2021

Action Date: 15 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2020

Action Date: 15 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Aug 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2019

Action Date: 15 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2018

Action Date: 15 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2017

Action Date: 15 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2017

Action Date: 17 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gavin Kirkup

Appointment date: 2017-05-17

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2016

Action Date: 15 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2015

Action Date: 15 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jun 2015

Action Date: 11 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-11

Old address: 31a Station Road Whitley Bay Tyne and Wear NE26 2QZ

New address: 28 Invincible Drive Armstrong Industrial Park Newcastle upon Tyne NE4 7HX

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Valerie Kirkup

Appointment date: 2014-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gavin Kirkup

Termination date: 2014-10-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2014

Action Date: 15 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2014

Action Date: 14 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2014

Action Date: 06 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-06

Documents

View document PDF

Capital allotment shares

Date: 30 Sep 2014

Action Date: 29 Sep 2014

Category: Capital

Type: SH01

Date: 2014-09-29

Capital : 100 GBP

Documents

View document PDF

Incorporation company

Date: 29 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARTISTICO SYSTEMS LTD

63 LOVERIDGE ROAD,LONDON,NW6 2DR

Number:09869082
Status:ACTIVE
Category:Private Limited Company

BEGLEY INTERNATIONAL LIMITED

TITAN TRUCK STOP,GRAYS,RM20 4AU

Number:11433116
Status:ACTIVE
Category:Private Limited Company

DARREN MILES FUNERAL SERVICE LIMITED

124 CHURCH WAY,BOGNOR REGIS,PO21 4RA

Number:07328353
Status:ACTIVE
Category:Private Limited Company

FUNCTIONAL FINANCES LTD

3 GOWER STREET,LONDON,WC1E 6HA

Number:07047708
Status:ACTIVE
Category:Private Limited Company

LUCAS BOWLAND (NO.2) LIMITED

95 ALDWYCH,LONDON,WC2B 4JF

Number:08347365
Status:ACTIVE
Category:Private Limited Company

MAPLE ACCOUNTING SERVICES LTD

62 HEOL BRIWNANT,CARDIFF,CF14 6QH

Number:04648486
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