DIRECT STYLE PRINTING LTD
Company Documents
Date | Description |
---|---|
01/07/251 July 2025 New | Final Gazette dissolved via voluntary strike-off |
01/07/251 July 2025 New | Final Gazette dissolved via voluntary strike-off |
15/04/2515 April 2025 | First Gazette notice for voluntary strike-off |
15/04/2515 April 2025 | First Gazette notice for voluntary strike-off |
08/04/258 April 2025 | Application to strike the company off the register |
18/03/2518 March 2025 | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
27/08/2427 August 2024 | Confirmation statement made on 2024-08-18 with no updates |
11/06/2411 June 2024 | Micro company accounts made up to 2023-10-31 |
01/11/231 November 2023 | Change of details for Ms Neringa Stankeviciute as a person with significant control on 2023-08-18 |
01/11/231 November 2023 | Change of details for Mr Szymon Dawid Walkowski as a person with significant control on 2023-08-18 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
18/08/2318 August 2023 | Confirmation statement made on 2023-08-18 with updates |
19/06/2319 June 2023 | Micro company accounts made up to 2022-10-31 |
10/11/2210 November 2022 | Confirmation statement made on 2022-10-28 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
17/11/2117 November 2021 | Confirmation statement made on 2021-10-28 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
07/05/217 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
28/10/2028 October 2020 | CONFIRMATION STATEMENT MADE ON 28/10/20, NO UPDATES |
27/07/2027 July 2020 | DIRECTOR APPOINTED MS NERINGA STANKEVICIUTE |
27/07/2027 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NERINGA STANKEVICIUTE |
30/06/2030 June 2020 | 31/10/19 TOTAL EXEMPTION FULL |
12/11/1912 November 2019 | CONFIRMATION STATEMENT MADE ON 28/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
15/05/1915 May 2019 | REGISTERED OFFICE CHANGED ON 15/05/2019 FROM 31 STANWAY ROAD WALTHAM ABBEY EN9 3HU UNITED KINGDOM |
29/10/1829 October 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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