Advanced company searchLink opens in new window

DAVID SHARP IMPRINTS LIMITED

Company number 07691833

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
11 Feb 2020 DS01 Application to strike the company off the register
30 Jan 2020 TM01 Termination of appointment of Susan Elliott Byram as a director on 29 January 2020
31 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
16 Sep 2019 CS01 Confirmation statement made on 16 September 2019 with updates
16 Sep 2019 TM01 Termination of appointment of Karen Jane Taylor as a director on 4 September 2019
02 Apr 2019 AP01 Appointment of Mr Robert Hood as a director on 1 April 2019
02 Apr 2019 AP01 Appointment of Mrs Karen Jane Taylor as a director on 1 April 2019
02 Apr 2019 TM01 Termination of appointment of Emma Bunce as a director on 1 April 2019
02 Apr 2019 CS01 Confirmation statement made on 1 April 2019 with updates
23 Nov 2018 CS01 Confirmation statement made on 27 September 2018 with no updates
08 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
31 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
08 Nov 2017 CS01 Confirmation statement made on 27 September 2017 with no updates
19 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
11 Apr 2017 AA01 Previous accounting period shortened from 31 July 2017 to 31 March 2017
31 Mar 2017 TM01 Termination of appointment of Dominic Edward Bunce as a director on 1 December 2016
27 Sep 2016 CS01 Confirmation statement made on 27 September 2016 with updates
27 Sep 2016 AP01 Appointment of Mr Dominic Edward Bunce as a director on 27 September 2016
27 Sep 2016 AP01 Appointment of Mrs Emma Bunce as a director on 27 September 2016
03 Feb 2016 AR01 Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
12 Jan 2016 AA Total exemption small company accounts made up to 31 July 2015
18 Dec 2015 TM01 Termination of appointment of Keith Light as a director on 10 December 2015
01 May 2015 AP01 Appointment of Mr Keith Light as a director on 1 October 2014