Based in East Yorkshire, File Leader Graphics Ltd was registered on 04 June 2007. We don't currently know the number of employees at this business. There are 3 directors listed as Newton, Deborah Louise, Newton, Deborah Louise, Newton, Adam Jon Dawrant for the company at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NEWTON, Deborah Louise | 04 June 2007 | - | 1 |
NEWTON, Adam Jon Dawrant | 13 April 2012 | 27 May 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NEWTON, Deborah Louise | 04 June 2007 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 22 September 2020 | |
CS01 - N/A | 09 June 2020 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 25 December 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 19 November 2019 | |
DS01 - Striking off application by a company | 12 November 2019 | |
AA - Annual Accounts | 12 November 2019 | |
AA - Annual Accounts | 28 June 2019 | |
CS01 - N/A | 05 June 2019 | |
AA01 - Change of accounting reference date | 28 March 2019 | |
CS01 - N/A | 05 June 2018 | |
AA - Annual Accounts | 29 March 2018 | |
CS01 - N/A | 12 June 2017 | |
AA - Annual Accounts | 28 March 2017 | |
AR01 - Annual Return | 15 June 2016 | |
AA - Annual Accounts | 30 March 2016 | |
AR01 - Annual Return | 10 June 2015 | |
AA - Annual Accounts | 25 March 2015 | |
AR01 - Annual Return | 06 June 2014 | |
TM01 - Termination of appointment of director | 29 May 2014 | |
AA - Annual Accounts | 28 March 2014 | |
AR01 - Annual Return | 10 June 2013 | |
AA - Annual Accounts | 27 March 2013 | |
AR01 - Annual Return | 13 June 2012 | |
AP01 - Appointment of director | 13 April 2012 | |
AA - Annual Accounts | 30 March 2012 | |
AR01 - Annual Return | 10 June 2011 | |
SH01 - Return of Allotment of shares | 10 June 2011 | |
AA - Annual Accounts | 17 March 2011 | |
AR01 - Annual Return | 15 June 2010 | |
CH01 - Change of particulars for director | 14 June 2010 | |
CH01 - Change of particulars for director | 14 June 2010 | |
CH03 - Change of particulars for secretary | 14 June 2010 | |
AA - Annual Accounts | 22 March 2010 | |
363a - Annual Return | 09 June 2009 | |
AA - Annual Accounts | 27 March 2009 | |
288a - Notice of appointment of directors or secretaries | 11 September 2008 | |
288a - Notice of appointment of directors or secretaries | 11 September 2008 | |
363a - Annual Return | 11 September 2008 | |
NEWINC - New incorporation documents | 04 June 2007 |