Advanced company searchLink opens in new window

DP20 LITHOGRAPHICS LIMITED

Company number 04137542

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)
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
  • GBP 3
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
  • GBP 3
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
  • GBP 3
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
  • RES15 ‐ Change company name resolution on 2011-02-24
  • NM01 ‐ Change of name by resolution
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