DPD PRINTING LTD

Company Documents

DateDescription
15/11/2415 November 2024 Final Gazette dissolved following liquidation

View Document

15/11/2415 November 2024 Final Gazette dissolved following liquidation

View Document

15/08/2415 August 2024 Return of final meeting in a creditors' voluntary winding up

View Document

27/04/2427 April 2024 Registered office address changed from Allan House 10 John Princes Street London W1G 0JW England to 14 Bonhill Street London EC2A 4BX on 2024-04-27

View Document

01/02/241 February 2024 Liquidators' statement of receipts and payments to 2023-12-02

View Document

14/11/2314 November 2023 Appointment of a voluntary liquidator

View Document

14/11/2314 November 2023 Removal of liquidator by court order

View Document

02/02/232 February 2023 Liquidators' statement of receipts and payments to 2022-12-02

View Document

01/02/221 February 2022 Liquidators' statement of receipts and payments to 2021-12-02

View Document

06/01/206 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

05/10/195 October 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES

View Document

05/10/195 October 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

05/03/195 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES

View Document

03/10/183 October 2018 REGISTERED OFFICE CHANGED ON 03/10/2018 FROM 35 MARKET STREET WATFORD HERTS WD18 0PN ENGLAND

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

23/05/1823 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

07/10/177 October 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

26/06/1726 June 2017 REGISTERED OFFICE CHANGED ON 26/06/2017 FROM 6TH FLOOR CHARLES HOUSE 108-110 FINCHLEY ROAD LONDON NW3 5JJ

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

14/06/1614 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

12/10/1512 October 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

10/07/1510 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/03/1530 March 2015 REGISTERED OFFICE CHANGED ON 30/03/2015 FROM 246-248 GREAT PORTLAND STREET LONDON W1W 5JL

View Document

13/10/1413 October 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

28/10/1328 October 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

21/02/1321 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

08/10/128 October 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

13/03/1213 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

14/10/1114 October 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

20/01/1120 January 2011 ADOPT ARTICLES 10/01/2011

View Document

25/11/1025 November 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

18/10/1018 October 2010 APPOINTMENT TERMINATED, DIRECTOR ADRIANA ATKINS

View Document

18/10/1018 October 2010 DIRECTOR APPOINTED MARTIN PASHA

View Document

18/10/1018 October 2010 REGISTERED OFFICE CHANGED ON 18/10/2010 FROM 35 MARKET STREET WATFORD HERTFORDSHIRE WD18 0PN

View Document

18/10/1018 October 2010 29/09/09 STATEMENT OF CAPITAL GBP 1

View Document

18/10/1018 October 2010 11/10/10 STATEMENT OF CAPITAL GBP 100

View Document

13/10/1013 October 2010 REGISTERED OFFICE CHANGED ON 13/10/2010 FROM 35 MARKET STREET WATFORD HERTFORDSHIRE WD18 0PN

View Document

25/11/0925 November 2009 REGISTERED OFFICE CHANGED ON 25/11/2009 FROM 246-248 GREAT PORTLAND STREET LONDON W1W 5JL

View Document

24/10/0924 October 2009 COMPANY NAME CHANGED DINESOUND LIMITED CERTIFICATE ISSUED ON 24/10/09

View Document

19/10/0919 October 2009 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS

View Document

19/10/0919 October 2009 DIRECTOR APPOINTED ADRIANA GIULIA ATKINS

View Document

18/10/0918 October 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/10/0915 October 2009 REGISTERED OFFICE CHANGED ON 15/10/2009 FROM 41 CHALTON STREET LONDON NW1 1JD

View Document

29/09/0929 September 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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