Advanced company searchLink opens in new window

300 DPI LIMITED

Company number NI069972

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)
13 Sep 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
27 May 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
13 Sep 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
05 Aug 2013 AR01 Annual return made up to 22 July 2013 with full list of shareholders
Statement of capital on 2013-08-05
  • GBP 1
05 Aug 2013 TM02 Termination of appointment of Patrick Grimes as a secretary
05 Aug 2013 TM01 Termination of appointment of Patrick Grimes as a director
23 Jul 2012 AR01 Annual return made up to 22 July 2012 with full list of shareholders
23 Jul 2012 CH03 Secretary's details changed for Mr Patrick David Grimes on 22 July 2012
17 Jul 2012 AD01 Registered office address changed from Block C, Unit 2a Boucher Business Studios Glenmachan Place Belfast BT12 6QH on 17 July 2012
06 Jun 2012 AA Total exemption small company accounts made up to 31 August 2011
03 Apr 2012 AD01 Registered office address changed from Unit 2 the Mcsweeney Centre Henry Place Belfast BT15 2AY Northern Ireland on 3 April 2012
03 Apr 2012 AR01 Annual return made up to 22 July 2011
03 Apr 2012 CH01 Director's details changed for Mr James Deery on 26 July 2011
03 Apr 2012 AA Total exemption small company accounts made up to 31 August 2010
03 Apr 2012 RT01 Administrative restoration application
23 Dec 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Sep 2011 GAZ1 First Gazette notice for compulsory strike-off
29 Jul 2010 AR01 Annual return made up to 22 July 2010 with full list of shareholders
29 Jul 2010 AD01 Registered office address changed from Unit 2 the Mcsweeney Centre Henry Place Belfast BT15 2AY Northern Ireland on 29 July 2010
29 Jul 2010 AD01 Registered office address changed from Unit 47 North City Business Centre 2 Duncairn Gardens Belfast BT15 2GG on 29 July 2010
29 Jul 2010 CH01 Director's details changed for Patrick Grimes on 22 July 2010
29 Jul 2010 CH01 Director's details changed for James Deery on 22 July 2010
29 Jul 2010 CH03 Secretary's details changed for Patrick Grimes on 22 July 2010