COMPLETE DESIGN & PRINT LTD
Company Documents
Date | Description |
---|---|
14/01/2514 January 2025 | Final Gazette dissolved via compulsory strike-off |
14/01/2514 January 2025 | Final Gazette dissolved via compulsory strike-off |
10/12/2410 December 2024 | Compulsory strike-off action has been suspended |
10/12/2410 December 2024 | Compulsory strike-off action has been suspended |
29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
30/11/2330 November 2023 | Registered office address changed from Unit 6-8a Sycamore Industrial Estate Walkley Lane Heckmondwike WF16 0NL United Kingdom to Unit 7 Sycamore Ind Est Walkley Lane Heckmondwike WF16 0NL on 2023-11-30 |
02/10/232 October 2023 | Termination of appointment of Stephen Robert Chandler as a director on 2023-09-30 |
05/09/235 September 2023 | Micro company accounts made up to 2023-03-31 |
07/08/237 August 2023 | Confirmation statement made on 2023-08-07 with updates |
07/08/237 August 2023 | Notification of The Complete Group (West Yorkshire) Limited as a person with significant control on 2021-10-31 |
07/08/237 August 2023 | Cessation of Complete Steering Ltd as a person with significant control on 2021-10-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/02/2327 February 2023 | Confirmation statement made on 2023-01-25 with no updates |
12/04/2212 April 2022 | First Gazette notice for compulsory strike-off |
12/04/2212 April 2022 | First Gazette notice for compulsory strike-off |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/10/2129 October 2021 | Cessation of Nicholas Mark Murphy as a person with significant control on 2021-10-29 |
29/10/2129 October 2021 | Termination of appointment of Nicholas Mark Murphy as a director on 2021-10-29 |
19/10/2119 October 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/09/1913 September 2019 | CURREXT FROM 30/09/2019 TO 31/03/2020 |
28/06/1928 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
30/01/1930 January 2019 | CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
10/08/1810 August 2018 | CURRSHO FROM 31/01/2019 TO 30/09/2018 |
17/05/1817 May 2018 | DIRECTOR APPOINTED MR STEPHEN ROBERT CHANDLER |
26/01/1826 January 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company