DESIGN 2 PRINT (UK) LIMITED
Company Documents
Date | Description |
---|---|
15/06/2315 June 2023 | Termination of appointment of Linda Savill as a secretary on 2023-03-31 |
15/06/2315 June 2023 | Termination of appointment of Raymond George Savill as a director on 2023-03-31 |
13/04/2313 April 2023 | Voluntary strike-off action has been suspended |
13/04/2313 April 2023 | Voluntary strike-off action has been suspended |
07/03/237 March 2023 | First Gazette notice for voluntary strike-off |
07/03/237 March 2023 | First Gazette notice for voluntary strike-off |
22/02/2322 February 2023 | Application to strike the company off the register |
16/01/2316 January 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
23/04/2123 April 2021 | 31/05/20 TOTAL EXEMPTION FULL |
06/07/206 July 2020 | CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/02/2027 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
25/02/1925 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
02/07/182 July 2018 | CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
26/02/1826 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
24/07/1724 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAYMOND GEORGE SAVILL |
10/07/1710 July 2017 | CONFIRMATION STATEMENT MADE ON 22/06/17, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
02/03/172 March 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
04/07/164 July 2016 | Annual return made up to 22 June 2016 with full list of shareholders |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
18/01/1618 January 2016 | DIRECTOR APPOINTED MR RAYMOND GEORGE SAVILL |
18/01/1618 January 2016 | APPOINTMENT TERMINATED, SECRETARY RAYMOND SAVILL |
07/07/157 July 2015 | Annual return made up to 22 June 2015 with full list of shareholders |
06/07/156 July 2015 | APPOINTMENT TERMINATED, DIRECTOR LINDA SAVILL |
06/07/156 July 2015 | SECRETARY APPOINTED MRS LINDA SAVILL |
09/03/159 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
14/07/1414 July 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR RAYMOND GEORGE SAVILL / 01/07/2014 |
14/07/1414 July 2014 | Annual return made up to 22 June 2014 with full list of shareholders |
14/07/1414 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA SAVILL / 01/07/2014 |
21/02/1421 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
24/06/1324 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND GEORGE SAVILL / 01/06/2013 |
24/06/1324 June 2013 | Annual return made up to 22 June 2013 with full list of shareholders |
24/06/1324 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA SAVILL / 01/06/2013 |
24/06/1324 June 2013 | CHANGE PERSON AS SECRETARY |
24/06/1324 June 2013 | CHANGE PERSON AS SECRETARY |
24/06/1324 June 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR RAYMOND GEORGE SAVILL / 01/06/2013 |
20/02/1320 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
07/07/127 July 2012 | Annual return made up to 22 June 2012 with full list of shareholders |
11/11/1111 November 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
08/08/118 August 2011 | REGISTERED OFFICE CHANGED ON 08/08/2011 FROM 3 THAMES ROAD SILVERTOWN LONDON E16 2EZ |
01/07/111 July 2011 | Annual return made up to 22 June 2011 with full list of shareholders |
25/01/1125 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
05/07/105 July 2010 | Annual return made up to 22 June 2010 with full list of shareholders |
16/02/1016 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA HARDY / 15/02/2010 |
12/02/1012 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
17/08/0917 August 2009 | RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS |
13/02/0913 February 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
18/08/0818 August 2008 | REGISTERED OFFICE CHANGED ON 18/08/2008 FROM 11 DEEPWATER ROAD CANVEY ISLAND ESSEX SS8 0LA |
24/07/0824 July 2008 | RETURN MADE UP TO 22/06/08; NO CHANGE OF MEMBERS |
05/04/085 April 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
05/04/085 April 2008 | ACC. REF. DATE SHORTENED FROM 30/06/2007 TO 31/05/2007 |
18/07/0718 July 2007 | RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS |
10/03/0710 March 2007 | REGISTERED OFFICE CHANGED ON 10/03/07 FROM: SUITE 1 VICTORIA BUSINESS CENTRE 275, VICTORIA AVENUE SOUTHEND - ON - SEA ESSEX SS2 6NE |
22/06/0622 June 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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