- Company Overview for PRINT ONE DESIGNS LIMITED (10824416)
- Filing history for PRINT ONE DESIGNS LIMITED (10824416)
- People for PRINT ONE DESIGNS LIMITED (10824416)
- More for PRINT ONE DESIGNS LIMITED (10824416)
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) |
---|---|---|---|
12 Jan 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Dec 2019 | AD01 | Registered office address changed from 37a Great Percy Street London WC1X 9rd United Kingdom to Unit 12 Turner Dumbrells Workshops Dumbrells Court Road Ditchling Hassocks BN6 8GT on 13 December 2019 | |
25 Jul 2019 | CS01 | Confirmation statement made on 18 June 2019 with updates | |
25 Apr 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
12 Dec 2018 | TM01 | Termination of appointment of David Wheeler as a director on 12 December 2018 | |
12 Dec 2018 | TM01 | Termination of appointment of Charles Geoffrey Gregory Smith as a director on 12 December 2018 | |
12 Dec 2018 | TM01 | Termination of appointment of John Charles Eaton as a director on 12 December 2018 | |
12 Dec 2018 | TM01 | Termination of appointment of Daniel Thomas Bernardi as a director on 12 December 2018 | |
12 Dec 2018 | TM01 | Termination of appointment of Neil Colling as a director on 12 December 2018 | |
12 Dec 2018 | PSC07 | Cessation of John Charles Eaton as a person with significant control on 12 December 2018 | |
21 Jul 2018 | CS01 | Confirmation statement made on 18 June 2018 with updates | |
23 Jun 2017 | AP01 | Appointment of Mr Daniel Thomas Bernardi as a director on 19 June 2017 | |
19 Jun 2017 | NEWINC |
Incorporation
Statement of capital on 2017-06-19
|