DOUBLEC PRINTING LTD
Company Documents
Date | Description |
---|---|
06/08/246 August 2024 | Compulsory strike-off action has been suspended |
16/07/2416 July 2024 | First Gazette notice for compulsory strike-off |
16/07/2416 July 2024 | First Gazette notice for compulsory strike-off |
25/05/2425 May 2024 | Compulsory strike-off action has been discontinued |
25/05/2425 May 2024 | Compulsory strike-off action has been discontinued |
23/05/2423 May 2024 | Accounts for a dormant company made up to 2023-05-24 |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
05/12/235 December 2023 | Registered office address changed to PO Box 4385, 09033606 - Companies House Default Address, Cardiff, CF14 8LH on 2023-12-05 |
07/07/237 July 2023 | Confirmation statement made on 2023-05-12 with no updates |
24/05/2324 May 2023 | Annual accounts for year ending 24 May 2023 |
01/03/231 March 2023 | Accounts for a dormant company made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
26/04/2226 April 2022 | First Gazette notice for compulsory strike-off |
23/04/2223 April 2022 | Accounts for a dormant company made up to 2021-05-24 |
26/01/2226 January 2022 | Compulsory strike-off action has been discontinued |
26/01/2226 January 2022 | Compulsory strike-off action has been discontinued |
25/01/2225 January 2022 | Registered office address changed from PO Box 2934 Kemp House 152-160 City Road City Road London EC1V 2NX England to 85 Great Portland Street London W1W 7LT on 2022-01-25 |
25/01/2225 January 2022 | Accounts for a dormant company made up to 2020-05-31 |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
24/05/2124 May 2021 | Annual accounts for year ending 24 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
25/05/2025 May 2020 | CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES |
28/02/2028 February 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
26/05/1926 May 2019 | CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES |
28/03/1928 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES |
24/05/1824 May 2018 | REGISTERED OFFICE CHANGED ON 24/05/2018 FROM 303 CAMBERWELL NEW ROAD, FLAT 1 LONDON SE5 0TF ENGLAND |
25/02/1825 February 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
12/05/1712 May 2017 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES |
28/02/1728 February 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16 |
08/06/168 June 2016 | Annual return made up to 12 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
11/02/1611 February 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15 |
08/09/158 September 2015 | REGISTERED OFFICE CHANGED ON 08/09/2015 FROM DOUBLEC PRINTING LTD UNIT 8 121 BROOKER ROAD WALTHAM ABBEY EN9 1JH |
01/06/151 June 2015 | Annual return made up to 12 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
20/04/1520 April 2015 | REGISTERED OFFICE CHANGED ON 20/04/2015 FROM 40 GRACECHURCH STREET IPLAN LONDON EC3V 0BT ENGLAND |
12/05/1412 May 2014 | 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