- Company Overview for DP20 LITHOGRAPHICS LIMITED (04137542)
- Filing history for DP20 LITHOGRAPHICS LIMITED (04137542)
- People for DP20 LITHOGRAPHICS LIMITED (04137542)
- Charges for DP20 LITHOGRAPHICS LIMITED (04137542)
- More for DP20 LITHOGRAPHICS LIMITED (04137542)
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) |
---|---|---|---|
19 Jun 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Feb 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
10 Oct 2016 | AA | Accounts for a dormant company made up to 30 April 2016 | |
01 Feb 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
|
|
07 Jan 2016 | AA | Accounts for a dormant company made up to 30 April 2015 | |
02 Feb 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
|
|
18 Dec 2014 | AA | Accounts for a dormant company made up to 30 April 2014 | |
07 Feb 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-07
|
|
16 Jan 2014 | AA | Accounts for a dormant company made up to 30 April 2013 | |
26 Feb 2013 | AR01 | Annual return made up to 31 January 2013 with full list of shareholders | |
29 Nov 2012 | AA | Accounts for a dormant company made up to 30 April 2012 | |
24 Feb 2012 | AR01 | Annual return made up to 31 January 2012 with full list of shareholders | |
30 Jan 2012 | AA | Accounts for a dormant company made up to 30 April 2011 | |
24 Feb 2011 | CERTNM |
Company name changed print it 24 seven LIMITED\certificate issued on 24/02/11
|
|
31 Jan 2011 | AR01 | Annual return made up to 31 January 2011 with full list of shareholders | |
21 Jan 2011 | AP01 | Appointment of Mr Paul Andrew Haddow as a director | |
21 Jan 2011 | TM01 | Termination of appointment of Terence Baily as a director | |
20 Jan 2011 | AR01 | Annual return made up to 9 January 2011 with full list of shareholders | |
20 Jan 2011 | AD01 | Registered office address changed from 1 Nelson Street Southend on Sea Essex SS1 1EG on 20 January 2011 | |
17 Jan 2011 | AA | Accounts for a dormant company made up to 30 April 2010 | |
02 Feb 2010 | AR01 | Annual return made up to 9 January 2010 with full list of shareholders | |
02 Feb 2010 | CH01 | Director's details changed for Terence Arthur Baily on 2 February 2010 | |
02 Feb 2010 | CH01 | Director's details changed for Antony Richard Baily on 2 February 2010 | |
20 Jan 2010 | AA | Accounts for a dormant company made up to 30 April 2009 |