- Company Overview for DIGITAL CINEMA PRINTS INTERNATIONAL LIMITED (05938369)
- Filing history for DIGITAL CINEMA PRINTS INTERNATIONAL LIMITED (05938369)
- People for DIGITAL CINEMA PRINTS INTERNATIONAL LIMITED (05938369)
- Insolvency for DIGITAL CINEMA PRINTS INTERNATIONAL LIMITED (05938369)
- More for DIGITAL CINEMA PRINTS INTERNATIONAL LIMITED (05938369)
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) |
---|---|---|---|
17 May 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Feb 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
02 Apr 2020 | 600 | Appointment of a voluntary liquidator | |
02 Apr 2020 | LIQ01 | Declaration of solvency | |
02 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
10 Mar 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
09 Mar 2020 | AA01 | Previous accounting period shortened from 31 March 2020 to 29 February 2020 | |
13 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
24 Apr 2019 | CS01 | Confirmation statement made on 24 April 2019 with no updates | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
01 May 2018 | CS01 | Confirmation statement made on 1 May 2018 with no updates | |
27 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
18 Jul 2017 | CS01 | Confirmation statement made on 28 May 2017 with updates | |
18 Jul 2017 | PSC01 | Notification of Kamaljit Ram as a person with significant control on 18 September 2016 | |
12 Jul 2017 | AD01 | Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom to 56 Coppermill Road Wraysbury Staines-upon-Thames Surrey TW19 5NS on 12 July 2017 | |
05 Mar 2017 | TM02 | Termination of appointment of Deborah Elizabeth Crallan as a secretary on 14 February 2017 | |
05 Mar 2017 | TM02 | Termination of appointment of Deborah Elizabeth Crallan as a secretary on 14 February 2017 | |
28 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 Jul 2016 | AD01 | Registered office address changed from Quantum House 59-61 Guildford Street Chertsey Surrey KT16 9AX to Munro House Portsmouth Road Cobham Surrey KT11 1PP on 12 July 2016 | |
31 May 2016 | AR01 |
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
|
|
09 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Jun 2015 | AR01 |
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-16
|
|
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
06 Jun 2014 | AR01 |
Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-06-06
|
|
12 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 |