- Company Overview for BANG ON DESIGN AND PRINT LIMITED (07991924)
- Filing history for BANG ON DESIGN AND PRINT LIMITED (07991924)
- People for BANG ON DESIGN AND PRINT LIMITED (07991924)
- Charges for BANG ON DESIGN AND PRINT LIMITED (07991924)
- More for BANG ON DESIGN AND PRINT LIMITED (07991924)
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 Aug 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
17 Mar 2016 | AR01 |
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
|
|
25 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Apr 2015 | AR01 |
Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
|
|
18 Mar 2015 | AD01 | Registered office address changed from C/O S.A.Acc'y Ltd Stable Block Craven Centre Shrewsbury Road Craven Arms Shropshire SY7 9PX to The Corner House 23 Market Street Craven Arms Shropshire SY7 9NW on 18 March 2015 | |
05 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
30 Oct 2014 | AP01 | Appointment of Mr Douglas Harris as a director on 1 October 2014 | |
11 Jul 2014 | TM01 | Termination of appointment of Antony Sherratt as a director | |
13 Jun 2014 | DS02 | Withdraw the company strike off application | |
18 Mar 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Mar 2014 | AR01 |
Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
|
|
11 Mar 2014 | DS01 | Application to strike the company off the register | |
28 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
08 Nov 2013 | MR08 | Registration of a charge without deed | |
15 Oct 2013 | TM01 | Termination of appointment of Sarah Jenkins as a director | |
04 Apr 2013 | AR01 | Annual return made up to 15 March 2013 with full list of shareholders | |
04 Apr 2013 | AD01 | Registered office address changed from Unit 13 Evans Business Centre Brunel Road Leominster Herefordshire HR6 0LX on 4 April 2013 | |
30 Apr 2012 | AD01 | Registered office address changed from 4 St. Johns Crescent Craven Arms Shropshire SY7 9QZ United Kingdom on 30 April 2012 | |
15 Mar 2012 | NEWINC |
Incorporation
|