Advanced company searchLink opens in new window

THAMES DIGITAL REPROGRAPHICS LIMITED

Company number 03320344

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
16 Dec 2021 GAZ2 Final Gazette dissolved following liquidation
16 Sep 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
27 Jul 2021 LIQ03 Liquidators' statement of receipts and payments to 24 June 2021
28 Jul 2020 LIQ03 Liquidators' statement of receipts and payments to 24 June 2020
22 Jul 2019 AD01 Registered office address changed from Unit 17 Old Jamaica Business Estate Old Jamaica Road London SE16 4AW to Bank Chambers 1 Central Avenue Sittingbourne Kent ME10 4AE on 22 July 2019
10 Jul 2019 LIQ02 Statement of affairs
10 Jul 2019 600 Appointment of a voluntary liquidator
10 Jul 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-06-25
17 Apr 2019 CS01 Confirmation statement made on 16 February 2019 with no updates
19 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
20 Feb 2018 CS01 Confirmation statement made on 16 February 2018 with no updates
19 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
16 Feb 2017 CS01 Confirmation statement made on 16 February 2017 with updates
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
18 Mar 2016 AR01 Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 10,002
22 Feb 2016 TM01 Termination of appointment of Graham Keith Barwell as a director on 2 February 2016
01 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Feb 2015 AR01 Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 10,002
29 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Mar 2014 AR01 Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 10,002
09 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
10 Jun 2013 AD01 Registered office address changed from 84 Long Lane London SE1 4AU on 10 June 2013
18 Feb 2013 AR01 Annual return made up to 18 February 2013 with full list of shareholders
14 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
05 Mar 2012 AR01 Annual return made up to 18 February 2012 with full list of shareholders