Advanced company searchLink opens in new window

TYPOGRAFIA LIMITED

Company number 04161768

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)
12 May 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Jan 2015 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jan 2014 SOAS(A) Voluntary strike-off action has been suspended
07 Oct 2013 TM01 Termination of appointment of Jonathan Louis Rivers as a director on 1 October 2013
10 Aug 2013 SOAS(A) Voluntary strike-off action has been suspended
02 Jul 2013 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jun 2013 DS01 Application to strike the company off the register
09 Apr 2013 AR01 Annual return made up to 16 February 2013 with full list of shareholders
Statement of capital on 2013-04-09
  • GBP 1
28 Feb 2013 AA Accounts made up to 31 December 2012
22 Feb 2013 AA01 Previous accounting period shortened from 28 February 2013 to 31 December 2012
19 Feb 2013 TM01 Termination of appointment of Paul Daniel Caplin as a director on 4 February 2013
11 Dec 2012 AP01 Appointment of Miss Faye Copson as a director on 8 December 2012
06 Dec 2012 AP01 Appointment of Miss Gaynor Frances Dooay as a director on 6 December 2012
03 Dec 2012 AP01 Appointment of Mr Phillip Copson as a director on 3 December 2012
03 Dec 2012 AP01 Appointment of Mr Paul Daniel Caplin as a director on 3 December 2012
23 Nov 2012 TM01 Termination of appointment of Joanne Elizabeth Spicer as a director on 12 November 2012
22 Nov 2012 TM01 Termination of appointment of Hayleigh Nicola Barker as a director on 12 November 2012
16 Oct 2012 AA Accounts made up to 28 February 2012
04 Oct 2012 AP01 Appointment of Hayleigh Nicola Barker as a director on 21 August 2012
04 Oct 2012 AP01 Appointment of Ms Joanne Elizabeth Spicer as a director on 21 August 2012
28 Jun 2012 CERTNM Company name changed rivers air LIMITED\certificate issued on 28/06/12
  • RES15 ‐ Change company name resolution on 2012-06-12
28 Jun 2012 CONNOT Change of name notice
20 Mar 2012 AR01 Annual return made up to 16 February 2012 with full list of shareholders
24 Oct 2011 TM02 Termination of appointment of Karen Lesley Rivers as a secretary on 10 October 2011
05 May 2011 CH03 Secretary's details changed for Mrs Karen Lesley Rivers on 4 April 2011