Based in Eastleigh, Hampshire, W & W Graphics Ltd was setup in 2008, it's status at Companies House is "Active". There are 3 directors listed for the business in the Companies House registry. Currently we aren't aware of the number of employees at the W & W Graphics Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOAR, Gregor James | 18 August 2008 | - | 1 |
HOAR, Johanna Clare | 01 March 2012 | - | 1 |
FORM 10 DIRECTORS FD LTD | 14 August 2008 | 14 August 2008 | 1 |
Document Type | Date | |
---|---|---|
DISS40 - Notice of striking-off action discontinued | 06 August 2020 | |
AA - Annual Accounts | 05 August 2020 | |
GAZ1 - First notification of strike-off action in London Gazette | 31 March 2020 | |
CS01 - N/A | 21 October 2019 | |
AA - Annual Accounts | 24 January 2019 | |
CS01 - N/A | 01 October 2018 | |
CH01 - Change of particulars for director | 01 October 2018 | |
PSC04 - N/A | 01 October 2018 | |
PSC04 - N/A | 01 October 2018 | |
CH01 - Change of particulars for director | 01 October 2018 | |
AA - Annual Accounts | 31 January 2018 | |
CS01 - N/A | 11 October 2017 | |
CH01 - Change of particulars for director | 04 October 2017 | |
CH01 - Change of particulars for director | 04 October 2017 | |
PSC04 - N/A | 04 October 2017 | |
PSC04 - N/A | 04 October 2017 | |
AA - Annual Accounts | 31 January 2017 | |
CS01 - N/A | 21 September 2016 | |
AA01 - Change of accounting reference date | 12 July 2016 | |
AR01 - Annual Return | 12 October 2015 | |
CH01 - Change of particulars for director | 12 October 2015 | |
CH01 - Change of particulars for director | 12 October 2015 | |
AA - Annual Accounts | 30 July 2015 | |
AD01 - Change of registered office address | 04 March 2015 | |
AR01 - Annual Return | 30 September 2014 | |
AA - Annual Accounts | 21 August 2014 | |
AR01 - Annual Return | 03 October 2013 | |
AA - Annual Accounts | 31 July 2013 | |
AR01 - Annual Return | 08 October 2012 | |
SH01 - Return of Allotment of shares | 30 July 2012 | |
AP01 - Appointment of director | 30 July 2012 | |
AA - Annual Accounts | 18 April 2012 | |
AR01 - Annual Return | 28 September 2011 | |
MG01 - Particulars of a mortgage or charge | 26 August 2011 | |
AD01 - Change of registered office address | 16 August 2011 | |
AA - Annual Accounts | 03 August 2011 | |
AR01 - Annual Return | 01 September 2010 | |
CH01 - Change of particulars for director | 01 September 2010 | |
AA - Annual Accounts | 06 August 2010 | |
AA - Annual Accounts | 30 October 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 September 2009 | |
363a - Annual Return | 15 September 2009 | |
288a - Notice of appointment of directors or secretaries | 26 August 2008 | |
287 - Change in situation or address of Registered Office | 26 August 2008 | |
225 - Change of Accounting Reference Date | 26 August 2008 | |
288b - Notice of resignation of directors or secretaries | 14 August 2008 | |
NEWINC - New incorporation documents | 14 August 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 18 August 2011 | Outstanding |
N/A |