Advanced company searchLink opens in new window

DIGITAL PRINT FX LIMITED

Company number 04580709

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Nov 2023 GAZ2 Final Gazette dissolved following liquidation
15 Aug 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
30 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 17 November 2022
14 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 17 November 2021
02 Aug 2021 AD01 Registered office address changed from Unit B3 Segensworth Business Centre Segensworth Road (West) Fareham Hampshire PO15 5RQ England to 2-3 Pavilion Buildings Brighton BN1 1EE on 2 August 2021
14 Dec 2020 600 Appointment of a voluntary liquidator
09 Dec 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-11-18
05 Dec 2020 LIQ02 Statement of affairs
07 Nov 2019 CS01 Confirmation statement made on 7 November 2019 with updates
12 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
12 Aug 2019 TM01 Termination of appointment of David Gerald Hough as a director on 10 July 2019
14 Dec 2018 AD01 Registered office address changed from Unit B3 Segensworth Business Centre Segensworth Road Fareham PO15 5QR to Unit B3 Segensworth Business Centre Segensworth Road (West) Fareham Hampshire PO15 5RQ on 14 December 2018
14 Dec 2018 CS01 Confirmation statement made on 9 November 2018 with no updates
28 Sep 2018 AA Total exemption full accounts made up to 30 November 2017
01 Feb 2018 AP01 Appointment of Mr Mariusz Kropiewnicki as a director on 31 January 2018
01 Feb 2018 AP01 Appointment of Mr David Gerald Hough as a director on 31 January 2018
31 Jan 2018 AP03 Appointment of Mr Mariusz Kropiewnicki as a secretary on 31 January 2018
31 Jan 2018 TM02 Termination of appointment of Thelma Winifred Toomey as a secretary on 31 January 2018
27 Nov 2017 CS01 Confirmation statement made on 9 November 2017 with no updates
24 Jul 2017 AA Total exemption small company accounts made up to 30 November 2016
15 Nov 2016 CS01 Confirmation statement made on 9 November 2016 with updates
28 Sep 2016 AA Total exemption small company accounts made up to 30 November 2015
09 Nov 2015 AR01 Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
09 Nov 2015 CH03 Secretary's details changed for Thelma Winifred Toomey on 9 November 2015
09 Nov 2015 CH01 Director's details changed for Mr Keith Leonard Toomey on 9 November 2015