LAUNTON DIGITAL PRESS LIMITED
Company Documents
Date | Description |
---|---|
13/12/2213 December 2022 | Final Gazette dissolved via voluntary strike-off |
13/12/2213 December 2022 | Final Gazette dissolved via voluntary strike-off |
15/11/2115 November 2021 | Confirmation statement made on 2021-10-16 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
21/04/2121 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
22/10/2022 October 2020 | CONFIRMATION STATEMENT MADE ON 16/10/20, NO UPDATES |
27/07/2027 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
16/10/1916 October 2019 | CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES |
25/07/1925 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
02/12/182 December 2018 | CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
13/07/1813 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
24/11/1724 November 2017 | CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
29/06/1729 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
27/10/1627 October 2016 | CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
07/12/157 December 2015 | Annual return made up to 16 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
29/07/1529 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
21/10/1421 October 2014 | Annual return made up to 16 October 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
09/11/139 November 2013 | Annual return made up to 16 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
15/07/1315 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
23/10/1223 October 2012 | Annual return made up to 16 October 2012 with full list of shareholders |
07/06/127 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
05/12/115 December 2011 | Annual return made up to 16 October 2011 with full list of shareholders |
18/02/1118 February 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
16/11/1016 November 2010 | Annual return made up to 16 October 2010 with full list of shareholders |
05/07/105 July 2010 | 31/10/09 TOTAL EXEMPTION FULL |
10/11/0910 November 2009 | Annual return made up to 16 October 2009 with full list of shareholders |
10/11/0910 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD JAMES MORDUE / 10/11/2009 |
13/10/0913 October 2009 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/08 |
27/08/0927 August 2009 | 31/10/08 TOTAL EXEMPTION FULL |
10/12/0810 December 2008 | RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS |
01/08/081 August 2008 | 31/10/07 TOTAL EXEMPTION FULL |
23/11/0723 November 2007 | RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS |
06/11/076 November 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
08/11/068 November 2006 | RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS |
28/06/0628 June 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
19/01/0619 January 2006 | RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS |
25/07/0525 July 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
05/02/055 February 2005 | RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS |
06/12/046 December 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 |
22/10/0422 October 2004 | SECRETARY RESIGNED |
22/10/0422 October 2004 | NEW SECRETARY APPOINTED |
21/10/0421 October 2004 | COMPANY NAME CHANGED D.S. LITHO LIMITED CERTIFICATE ISSUED ON 21/10/04 |
19/12/0319 December 2003 | RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS |
11/03/0311 March 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02 |
24/12/0224 December 2002 | RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS |
31/07/0231 July 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
21/12/0121 December 2001 | RETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS |
14/11/0014 November 2000 | NEW SECRETARY APPOINTED |
14/11/0014 November 2000 | NEW DIRECTOR APPOINTED |
06/11/006 November 2000 | DIRECTOR RESIGNED |
06/11/006 November 2000 | REGISTERED OFFICE CHANGED ON 06/11/00 FROM: SOMERSET HOUSE 40-49 PRICE STREET, BIRMINGHAM B4 6LZ |
06/11/006 November 2000 | SECRETARY RESIGNED |
16/10/0016 October 2000 | 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