- Company Overview for ISLAND DIGITAL PRINTERS LIMITED (09298175)
- Filing history for ISLAND DIGITAL PRINTERS LIMITED (09298175)
- People for ISLAND DIGITAL PRINTERS LIMITED (09298175)
- More for ISLAND DIGITAL PRINTERS LIMITED (09298175)
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) |
---|---|---|---|
16 Apr 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Dec 2018 | AD01 | Registered office address changed from C/O a H Cross & Co 16 Quay Street Newport Isle of Wight PO30 5BG to 51 Connaught Road East Cowes PO32 6DW on 13 December 2018 | |
28 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
28 Dec 2017 | CS01 | Confirmation statement made on 6 November 2017 with no updates | |
17 Aug 2017 | AA01 | Previous accounting period extended from 30 November 2016 to 31 March 2017 | |
24 Nov 2016 | CS01 | Confirmation statement made on 6 November 2016 with updates | |
05 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
05 Jan 2016 | TM01 | Termination of appointment of Elaine Tozer as a director on 14 December 2015 | |
18 Dec 2015 | AP01 | Appointment of Mr Graham Pearce as a director on 14 December 2015 | |
12 Nov 2015 | AR01 |
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
|
|
12 Nov 2015 | TM01 | Termination of appointment of Stuart Murray as a director on 31 July 2015 | |
21 May 2015 | AP01 | Appointment of Mrs Elaine Tozer as a director on 20 May 2015 | |
16 Dec 2014 | TM01 | Termination of appointment of Graham Pearce as a director on 7 November 2014 | |
06 Nov 2014 | NEWINC |
Incorporation
Statement of capital on 2014-11-06
|