Graphic Engineering Designs Limited

DataGardener
dissolved
Unknown

Graphic Engineering Designs Limited

03637514Private Limited With Share Capital

St Georges Lodge, 33 Oldfield Road, Bath, BA23NE
Incorporated

18/09/1998

Company Age

27 years

Directors

2

Employees

SIC Code

99000

Risk

not scored

Company Overview

Registration, classification & business activity

Graphic Engineering Designs Limited (03637514) is a private limited with share capital incorporated on 18/09/1998 (27 years old) and registered in bath, BA23NE. The company operates under SIC code 99000 and is classified as Unknown.

Private Limited With Share Capital
SIC: 99000
Unknown
Incorporated 18/09/1998
BA23NE

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2

Charges

9

Registered

6

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

100
Gazette Dissolved Voluntary
Category:Gazette
Date:01-02-2022
Gazette Notice Voluntary
Category:Gazette
Date:09-11-2021
Dissolution Application Strike Off Company
Category:Dissolution
Date:27-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-07-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-03-2021
Legacy
Category:Capital
Date:21-12-2020
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:21-12-2020
Legacy
Category:Insolvency
Date:21-12-2020
Resolution
Category:Resolution
Date:21-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-10-2020
Accounts With Accounts Type Small
Category:Accounts
Date:11-08-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-05-2020
Change Account Reference Date Company Current Extended
Category:Accounts
Date:24-10-2019
Change Person Director Company With Change Date
Category:Officers
Date:02-10-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-10-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:17-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:28-03-2019
Accounts With Accounts Type Small
Category:Accounts
Date:07-02-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:10-07-2018
Accounts With Accounts Type Small
Category:Accounts
Date:26-01-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-09-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:09-05-2017
Accounts With Accounts Type Full
Category:Accounts
Date:02-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-09-2016
Accounts With Accounts Type Full
Category:Accounts
Date:19-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-09-2015
Accounts With Accounts Type Full
Category:Accounts
Date:14-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-09-2014
Appoint Person Secretary Company With Name
Category:Officers
Date:17-01-2014
Termination Secretary Company With Name
Category:Officers
Date:17-01-2014
Accounts With Accounts Type Full
Category:Accounts
Date:29-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-10-2013
Appoint Person Director Company With Name
Category:Officers
Date:26-06-2013
Appoint Person Director Company With Name
Category:Officers
Date:26-06-2013
Termination Director Company With Name
Category:Officers
Date:26-06-2013
Termination Director Company With Name
Category:Officers
Date:26-06-2013
Termination Director Company With Name
Category:Officers
Date:26-06-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:01-05-2013
Accounts With Accounts Type Full
Category:Accounts
Date:08-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-10-2012
Change Person Director Company With Change Date
Category:Officers
Date:04-10-2012
Accounts With Accounts Type Full
Category:Accounts
Date:08-01-2012
Change Person Director Company With Change Date
Category:Officers
Date:15-11-2011
Change Person Director Company With Change Date
Category:Officers
Date:15-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-10-2011
Change Person Director Company With Change Date
Category:Officers
Date:12-10-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:12-10-2011
Accounts With Accounts Type Full
Category:Accounts
Date:02-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-10-2010
Accounts With Accounts Type Full
Category:Accounts
Date:01-02-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-10-2009
Accounts With Accounts Type Full
Category:Accounts
Date:10-06-2009
Legacy
Category:Annual Return
Date:03-11-2008
Accounts With Accounts Type Full
Category:Accounts
Date:11-04-2008
Legacy
Category:Mortgage
Date:15-01-2008
Legacy
Category:Annual Return
Date:15-10-2007
Accounts With Accounts Type Full
Category:Accounts
Date:13-02-2007
Legacy
Category:Annual Return
Date:24-10-2006
Accounts With Accounts Type Full
Category:Accounts
Date:27-03-2006
Legacy
Category:Annual Return
Date:04-10-2005
Accounts With Accounts Type Group
Category:Accounts
Date:31-05-2005
Legacy
Category:Mortgage
Date:01-04-2005
Certificate Change Of Name Company
Category:Change Of Name
Date:21-03-2005
Legacy
Category:Mortgage
Date:10-12-2004
Legacy
Category:Mortgage
Date:10-12-2004
Legacy
Category:Mortgage
Date:10-12-2004
Legacy
Category:Annual Return
Date:27-09-2004
Accounts With Accounts Type Group
Category:Accounts
Date:02-03-2004
Legacy
Category:Annual Return
Date:10-10-2003
Accounts With Accounts Type Group
Category:Accounts
Date:18-04-2003
Legacy
Category:Mortgage
Date:05-02-2003
Legacy
Category:Mortgage
Date:18-12-2002
Legacy
Category:Mortgage
Date:18-12-2002
Accounts With Accounts Type Group
Category:Accounts
Date:27-11-2002
Certificate Change Of Name Company
Category:Change Of Name
Date:22-11-2002
Legacy
Category:Annual Return
Date:15-10-2002
Legacy
Category:Annual Return
Date:20-09-2001
Legacy
Category:Officers
Date:03-04-2001
Legacy
Category:Officers
Date:27-03-2001
Legacy
Category:Officers
Date:27-03-2001
Resolution
Category:Resolution
Date:20-02-2001
Resolution
Category:Resolution
Date:20-02-2001
Resolution
Category:Resolution
Date:20-02-2001
Resolution
Category:Resolution
Date:20-02-2001
Certificate Change Of Name Company
Category:Change Of Name
Date:19-02-2001
Accounts With Accounts Type Full Group
Category:Accounts
Date:11-12-2000
Legacy
Category:Annual Return
Date:26-10-2000
Accounts With Accounts Type Full Group
Category:Accounts
Date:14-07-2000
Legacy
Category:Annual Return
Date:10-09-1999
Legacy
Category:Accounts
Date:13-04-1999
Statement Of Affairs
Category:Miscellaneous
Date:04-02-1999
Legacy
Category:Capital
Date:04-02-1999
Legacy
Category:Officers
Date:28-09-1998
Legacy
Category:Officers
Date:28-09-1998
Legacy
Category:Address
Date:28-09-1998
Legacy
Category:Officers
Date:28-09-1998

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/07/2022
Filing Date01/07/2021
Latest Accounts31/10/2020

Trading Addresses

St. Georges Lodge, 33 Oldfield Road, Bath, Avon, BA23NERegistered

Contact

St Georges Lodge, 33 Oldfield Road, Bath, BA23NE