Advanced company searchLink opens in new window

DIGITAL CINEMA PRINTS INTERNATIONAL LIMITED

Company number 05938369

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)
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
  • LRESSP ‐ Special resolution to wind up on 2020-03-19
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
12 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013