Digital Print & Supplies Ltd was dissolved on 2023-05-14.
Digital Print & Supplies was a pri/ltd by guar/nsc (private, limited by guarantee, no share capital) that was located at Devonshire House, Manor Way, Borehamwood, WD6 1QQ, Hertfordshire. Its net worth was estimated to be 0 pounds, and the fixed assets the company owned amounted to 0 pounds. The company (formed on 2020-03-27) was run by 1 director.
Director Shabana S. who was appointed on 27 March 2020.
The company was officially categorised as "other publishing activities" (58190), "printing n.e.c." (18129).
As stated in the official database, there was a name alteration on 2021-04-30 and their previous name was Digital Print And Suppllies. There is another name change mentioned: previous name was Mm Tasty Food performed on 2021-02-16.
The most recent confirmation statement was sent on 2021-01-30 and last time the statutory accounts were sent was on 31 March 2021.
Digital Print & Supplies Ltd Address / Contact
Office Address
Devonshire House
Office Address2
Manor Way
Town
Borehamwood
Post code
WD6 1QQ
Country of origin
United Kingdom
Company Information / Profile
Registration Number
12537550
Date of Incorporation
Fri, 27th Mar 2020
Date of Dissolution
Sun, 14th May 2023
Industry
Other publishing activities
Industry
Printing n.e.c.
End of financial Year
31st March
Company age
3 years old
Account next due date
Sat, 31st Dec 2022
Account last made up date
Wed, 31st Mar 2021
Next confirmation statement due date
Sun, 13th Feb 2022
Last confirmation statement dated
Sat, 30th Jan 2021
Company staff
Shabana S.
Position: Director
Appointed: 27 March 2020
People with significant control
Shabana S.
Notified on
27 March 2020
Nature of control:
right to appoint and remove directors
Company previous names
Digital Print And Suppllies
April 30, 2021
Mm Tasty Food
February 16, 2021
Annual reports financial information
Profit & Loss
Accounts Information Date
2021-03-31
Balance Sheet
Current Assets
9 690
Net Assets Liabilities
-25 915
Other
Version Production Software
2 021
Accrued Liabilities Not Expressed Within Creditors Subtotal
Final Gazette dissolved via compulsory strike-off
filed on: 14th, May 2023
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 14th, May 2023
gazette
Free Download
(1 page)
AD01
Change of registered address from 29 Thames Street Oldham OL1 3HE United Kingdom on 2021/10/28 to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ
filed on: 28th, October 2021
address
Free Download
(2 pages)
AD01
Change of registered address from 376 Manchester Road Oldham OL9 7PG United Kingdom on 2021/07/24 to 29 Thames Street Oldham OL1 3HE
filed on: 24th, July 2021
address
Free Download
(1 page)
AA
Accounts for a micro company for the period ending on 2021/03/31
filed on: 1st, May 2021
accounts
Free Download
(5 pages)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on 2021/04/30
filed on: 30th, April 2021
resolution
Free Download
(3 pages)
AD01
Change of registered address from 378 Manchester Road Oldham OL9 7PG United Kingdom on 2021/04/29 to 376 Manchester Road Oldham OL9 7PG
filed on: 29th, April 2021
address
Free Download
(1 page)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on 2021/02/16
filed on: 16th, February 2021
resolution
Free Download
(3 pages)
NM01
Resolution of change of name
change of name
AD01
Change of registered address from 420 Ashton Road Oldham OL8 3HF England on 2021/02/13 to 378 Manchester Road Oldham OL9 7PG
filed on: 13th, February 2021
address
Free Download
(1 page)
CS01
Confirmation statement with updates 2021/01/30
filed on: 30th, January 2021
confirmation statement
Free Download
(3 pages)
CS01
Confirmation statement with updates 2021/01/25
filed on: 25th, January 2021
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.