RCS update : on 05/05/2026
CUSTOMISED GRAPHICS (UK) LTD
Inactive since 28/06/2016
•08719924
Address
Unit9 Berkhamsted Road HP1 2SG Hemel hempstead
Activity
Specialised design activities
Incorporation
07/10/2013
Legal information
CUSTOMISED GRAPHICS (UK) LTD
Number
08719924
Legal form
Private limited company
Legal situation
other
Activity
CUSTOMISED GRAPHICS (UK) LTD
Code SIC
74100•Specialised design activities
Fields of activity
Specialised design activities
Officers and representatives
CUSTOMISED GRAPHICS (UK) LTD
1 officer or representative
Former officers
Quality: Director
In office since the : 07/10/2013
Until: 03/11/2015
Nationality: British
Date of birth: 11/1980
Address: Unit 38, Basepoint Waterberry Drive PO9 4AF Waterlooville
Ultimate beneficial owners
CUSTOMISED GRAPHICS (UK) LTD
No data currently available...
Filling history
CUSTOMISED GRAPHICS (UK) LTD
12 documents
Final Gazette dissolved via compulsory strike-off
Final Gazette dissolved via compulsory strike-off
28/06/2016
Termination of appointment of Matthew Leslie Leaver as a director on 3 November 2015
Termination of appointment of Matthew Leslie Leaver as a director on 3 November 2015
21/03/2016
Registered office address changed from 22 Norden Way Havant Hampshire PO9 4AF England to Unit9 Berkhamsted Road Hemel Hempstead Hertfordshire HP1 2SG on 21 March 2016
Registered office address changed from 22 Norden Way Havant Hampshire PO9 4AF England to Unit9 Berkhamsted Road Hemel Hempstead Hertfordshire HP1 2SG on 21 March 2016
21/03/2016
Compulsory strike-off action has been suspended
Compulsory strike-off action has been suspended
12/12/2015
First Gazette notice for compulsory strike-off
First Gazette notice for compulsory strike-off
10/11/2015
Registered office address changed from 24 Picton House Hussar Court Waterlooville Hampshire PO7 7SQ to 22 Norden Way Havant Hampshire PO9 4AF on 11 February 2015
Registered office address changed from 24 Picton House Hussar Court Waterlooville Hampshire PO7 7SQ to 22 Norden Way Havant Hampshire PO9 4AF on 11 February 2015
11/02/2015
Compulsory strike-off action has been discontinued
Compulsory strike-off action has been discontinued
04/02/2015
First Gazette notice for compulsory strike-off
First Gazette notice for compulsory strike-off
03/02/2015
Annual return made up to 7 October 2014 with full list of shareholders - Statement of capital on 2 February 2015
Annual return made up to 7 October 2014 with full list of shareholders - Statement of capital on 2 February 2015
02/02/2015
Director's details changed for Mr Matthew Leslie Leaver on 24 July 2014
Director's details changed for Mr Matthew Leslie Leaver on 24 July 2014
08/09/2014
Annual accounts
CUSTOMISED GRAPHICS (UK) LTD
0 documents
No data currently available...
Contact informations
CUSTOMISED GRAPHICS (UK) LTD
Phone
Data not available...
Email
Data not available...
Websites
Data not available...
Address
Unit9 Berkhamsted Road HP1 2SG Hemel hempstead