DESIGN & PRINT@RAS LIMITED
Company Documents
Date | Description |
---|---|
04/09/254 September 2025 New | Final Gazette dissolved following liquidation |
04/09/254 September 2025 New | Final Gazette dissolved following liquidation |
04/06/254 June 2025 | Return of final meeting in a creditors' voluntary winding up |
14/08/2414 August 2024 | Liquidators' statement of receipts and payments to 2024-06-19 |
22/07/2322 July 2023 | Notice to Registrar of Companies of Notice of disclaimer |
04/07/234 July 2023 | Statement of affairs |
27/06/2327 June 2023 | Resolutions |
27/06/2327 June 2023 | Registered office address changed from C/O C/O G W Kelly & Company 3 Stadium Court Plantation Road Bromborough Wirral CH62 3QG to 2nd Floor 14 Castle Street Liverpool L2 0NE on 2023-06-27 |
27/06/2327 June 2023 | Appointment of a voluntary liquidator |
27/06/2327 June 2023 | Resolutions |
11/05/2311 May 2023 | Compulsory strike-off action has been suspended |
11/05/2311 May 2023 | Compulsory strike-off action has been suspended |
25/04/2325 April 2023 | First Gazette notice for compulsory strike-off |
25/04/2325 April 2023 | First Gazette notice for compulsory strike-off |
10/03/2310 March 2023 | Previous accounting period shortened from 2022-03-28 to 2022-03-27 |
13/12/2213 December 2022 | Previous accounting period shortened from 2022-03-29 to 2022-03-28 |
17/02/2217 February 2022 | Confirmation statement made on 2022-02-02 with updates |
16/12/2116 December 2021 | Previous accounting period shortened from 2021-03-31 to 2021-03-30 |
18/11/2118 November 2021 | Previous accounting period extended from 2021-02-21 to 2021-03-31 |
21/07/2121 July 2021 | Compulsory strike-off action has been discontinued |
21/07/2121 July 2021 | Compulsory strike-off action has been discontinued |
20/07/2120 July 2021 | First Gazette notice for compulsory strike-off |
20/07/2120 July 2021 | First Gazette notice for compulsory strike-off |
19/07/2119 July 2021 | Total exemption full accounts made up to 2020-02-22 |
29/03/2129 March 2021 | Annual accounts for year ending 29 Mar 2021 |
16/03/2016 March 2020 | 23/02/19 TOTAL EXEMPTION FULL |
28/02/2028 February 2020 | CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES |
24/02/2024 February 2020 | CURRSHO FROM 24/02/2019 TO 23/02/2019 |
22/02/2022 February 2020 | Annual accounts for year ending 22 Feb 2020 |
25/11/1925 November 2019 | PREVSHO FROM 25/02/2019 TO 24/02/2019 |
23/02/1923 February 2019 | Annual accounts for year ending 23 Feb 2019 |
14/02/1914 February 2019 | CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES |
07/12/187 December 2018 | 25/02/18 TOTAL EXEMPTION FULL |
23/11/1823 November 2018 | PREVSHO FROM 26/02/2018 TO 25/02/2018 |
25/02/1825 February 2018 | Annual accounts for year ending 25 Feb 2018 |
21/02/1821 February 2018 | 26/02/17 TOTAL EXEMPTION FULL |
15/02/1815 February 2018 | CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES |
24/11/1724 November 2017 | PREVSHO FROM 27/02/2017 TO 26/02/2017 |
26/02/1726 February 2017 | Annual accounts for year ending 26 Feb 2017 |
22/02/1722 February 2017 | CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES |
03/02/173 February 2017 | Annual accounts small company total exemption made up to 27 February 2016 |
30/11/1630 November 2016 | PREVSHO FROM 28/02/2016 TO 27/02/2016 |
16/03/1616 March 2016 | Annual return made up to 2 February 2016 with full list of shareholders |
27/02/1627 February 2016 | Annual accounts for year ending 27 Feb 2016 |
27/11/1527 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
26/03/1526 March 2015 | Annual return made up to 2 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
28/11/1428 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
14/05/1414 May 2014 | REGISTERED OFFICE CHANGED ON 14/05/2014 FROM C/O C/O G W KELLY & COMPANY 10D THURSBY ROAD, CROFT BUSINESS PARK BROMBOROUGH WIRRAL MERSEYSIDE CH62 3PW |
11/03/1411 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES / 03/02/2013 |
11/03/1411 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROBERT LOVE / 03/02/2013 |
11/03/1411 March 2014 | Annual return made up to 2 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
29/11/1329 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
06/02/136 February 2013 | Annual return made up to 2 February 2013 with full list of shareholders |
22/11/1222 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
26/10/1226 October 2012 | REGISTERED OFFICE CHANGED ON 26/10/2012 FROM 9 ABBEY SQUARE CHESTER CH1 2HU UNITED KINGDOM |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
08/02/128 February 2012 | Annual return made up to 2 February 2012 with full list of shareholders |
28/10/1128 October 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
03/05/113 May 2011 | Annual return made up to 2 February 2011 with full list of shareholders |
13/02/1013 February 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
02/02/102 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of DESIGN & PRINT@RAS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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