GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 14th, December 2021
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 29th, May 2021
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 25th, May 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 17th, May 2021
|
dissolution |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wednesday 5th May 2021
filed on: 7th, May 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 5th May 2021
filed on: 5th, May 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Wednesday 5th May 2021 director's details were changed
filed on: 5th, May 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Suite 3 91 Mayflower Street Plymouth PL1 1SB. Change occurred on Wednesday 5th May 2021. Company's previous address: 60 60 Charles Street Ocm Print Leicester LE1 1FB England.
filed on: 5th, May 2021
|
address |
Free Download
(1 page)
|
CH01 |
On Friday 30th April 2021 director's details were changed
filed on: 30th, April 2021
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st January 2020
filed on: 13th, January 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 2nd January 2021
filed on: 13th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 2nd January 2020
filed on: 16th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st January 2019
filed on: 28th, October 2019
|
accounts |
Free Download
(5 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Sunday 31st January 2016
filed on: 8th, October 2019
|
accounts |
Free Download
(9 pages)
|
AD01 |
New registered office address 60 60 Charles Street Ocm Print Leicester LE1 1FB. Change occurred on Thursday 26th September 2019. Company's previous address: Grg House, Cobden Street, Salford, Cobden Street Salford M6 6NA England.
filed on: 26th, September 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 2nd January 2019
filed on: 3rd, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st January 2018
filed on: 6th, October 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address Grg House, Cobden Street, Salford, Cobden Street Salford M6 6NA. Change occurred on Tuesday 8th May 2018. Company's previous address: 311 Bury New Road Salford M7 2YN England.
filed on: 8th, May 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 2nd January 2018
filed on: 14th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st January 2017
filed on: 30th, October 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 2nd January 2017
filed on: 19th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, January 2017
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st January 2016
filed on: 17th, January 2017
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, December 2016
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address 311 Bury New Road Salford M7 2YN. Change occurred on Saturday 27th August 2016. Company's previous address: Grg House Cobden Street Salford M6 6NA England.
filed on: 27th, August 2016
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Grg House Cobden Street Salford M6 6NA. Change occurred on Thursday 21st July 2016. Company's previous address: Unit 1, 311 Bury New Road Manchester M7 2YN.
filed on: 21st, July 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 2nd January 2016
filed on: 15th, January 2016
|
annual return |
Free Download
(3 pages)
|
CERTNM |
Company name changed DGPRINT11 LTDcertificate issued on 09/11/15
filed on: 9th, November 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
NEWINC |
Company registration
filed on: 2nd, January 2015
|
incorporation |
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|