- Company Overview for AST PRINT GROUP LIMITED (03068020)
- Filing history for AST PRINT GROUP LIMITED (03068020)
- People for AST PRINT GROUP LIMITED (03068020)
- Charges for AST PRINT GROUP LIMITED (03068020)
- Insolvency for AST PRINT GROUP LIMITED (03068020)
- More for AST PRINT GROUP LIMITED (03068020)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 May 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Feb 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
16 Feb 2023 | MR04 | Satisfaction of charge 5 in full | |
23 Jan 2023 | LIQ03 | Liquidators' statement of receipts and payments to 18 January 2023 | |
01 Feb 2022 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
20 Jan 2022 | AD01 | Registered office address changed from Ipswich Road Cardiff South Glamorgan CF23 9AQ to 10 st. Helens Road Swansea SA1 4AW on 20 January 2022 | |
20 Jan 2022 | LIQ02 | Statement of affairs | |
20 Jan 2022 | 600 | Appointment of a voluntary liquidator | |
20 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
09 Dec 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Nov 2021 | TM01 | Termination of appointment of Terrence Kendrick Martin as a director on 1 October 2021 | |
02 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jul 2021 | CS01 | Confirmation statement made on 20 June 2021 with no updates | |
30 Nov 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
30 Jun 2020 | CS01 | Confirmation statement made on 20 June 2020 with no updates | |
20 Apr 2020 | TM01 | Termination of appointment of Philip Ronald James as a director on 23 March 2020 | |
20 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
20 Jun 2019 | CS01 | Confirmation statement made on 20 June 2019 with no updates | |
23 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
25 Jun 2018 | CS01 | Confirmation statement made on 12 June 2018 with no updates | |
25 Jun 2018 | PSC01 | Notification of Selwyn Day as a person with significant control on 6 April 2016 | |
30 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
19 Jun 2017 | CS01 | Confirmation statement made on 12 June 2017 with updates | |
16 Mar 2017 | TM02 | Termination of appointment of Wendy Nowland as a secretary on 15 February 2017 | |
08 Sep 2016 | AA | Total exemption small company accounts made up to 30 November 2015 |