COMPUGRAPHIC DESIGN LIMITED

E1 Southgate E1 Southgate, Frome, BA11 2RY, Somerset, England
StatusDISSOLVED
Company No.05925914
CategoryPrivate Limited Company
Incorporated05 Sep 2006
Age17 years, 7 months, 22 days
JurisdictionEngland Wales
Dissolution12 Sep 2023
Years7 months, 15 days

SUMMARY

COMPUGRAPHIC DESIGN LIMITED is an dissolved private limited company with number 05925914. It was incorporated 17 years, 7 months, 22 days ago, on 05 September 2006 and it was dissolved 7 months, 15 days ago, on 12 September 2023. The company address is E1 Southgate E1 Southgate, Frome, BA11 2RY, Somerset, England.



Company Fillings

Gazette dissolved voluntary

Date: 12 Sep 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 27 Jun 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Jun 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2023

Action Date: 18 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Mar 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2022

Action Date: 18 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2021

Action Date: 18 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Mar 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2020

Action Date: 18 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-18

Documents

View document PDF

Change account reference date company current shortened

Date: 20 Mar 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA01

New date: 2019-09-30

Made up date: 2019-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Mar 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2019

Action Date: 18 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Dec 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alan Rogers

Termination date: 2018-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2018

Action Date: 03 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-03

Officer name: Suzanne Clare Rogers

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Keith Oliver

Appointment date: 2018-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darren James Oliver

Appointment date: 2018-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-30

Officer name: Mr Wayne Oliver

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Rogers

Termination date: 2018-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 13 Dec 2018

Action Date: 30 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Futurform Limited

Notification date: 2018-11-30

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Dec 2018

Action Date: 30 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Suzanne Clare Rogers

Cessation date: 2018-11-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2018

Action Date: 05 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2018

Action Date: 28 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-28

New address: E1 Southgate Commerce Park Frome Somerset BA11 2RY

Old address: Isabella Mews the Avenue Combe Down Bath BA2 5EH

Documents

View document PDF

Change account reference date company current extended

Date: 28 Nov 2018

Action Date: 30 Nov 2018

Category: Accounts

Type: AA01

New date: 2018-11-30

Made up date: 2018-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2017

Action Date: 05 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Sep 2016

Action Date: 05 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2015

Action Date: 05 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2014

Action Date: 05 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Nov 2014

Action Date: 19 Nov 2014

Category: Address

Type: AD01

Old address: 27 & 28 Monmouth Street Bath BA1 2AP

New address: Isabella Mews the Avenue Combe Down Bath BA2 5EH

Change date: 2014-11-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Mar 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2013

Action Date: 05 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2012

Action Date: 05 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2011

Action Date: 05 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-05

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2011

Action Date: 04 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Suzanne Clare Rogers

Change date: 2011-09-04

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2011

Action Date: 04 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-04

Officer name: Alan Rogers

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Apr 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2010

Action Date: 05 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Legacy

Date: 25 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/09/09; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 25 Sep 2008

Category: Annual-return

Type: 363s

Description: Return made up to 05/09/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Mar 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 30 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 05/09/07; full list of members

Documents

View document PDF

Legacy

Date: 04 Nov 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Oct 2006

Category: Capital

Type: 88(2)R

Description: Ad 05/09/06--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 06 Oct 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/07 to 31/10/07

Documents

View document PDF

Legacy

Date: 14 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Sep 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 14 Sep 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 05 Sep 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDREA GRAY CHILDMINDER LIMITED

63 MEADOWGATE DRIVE,WAKEFIELD,WF3 3SR

Number:08879790
Status:ACTIVE
Category:Private Limited Company

CLAYSON & CO. LTD

45 THORNBURY AVENUE,SOUTHAMPTON,SO15 5BZ

Number:09161481
Status:ACTIVE
Category:Private Limited Company

FAWNBRAKE LTD

1ST FLOOR,SOUTHPORT,PR9 0UE

Number:08352298
Status:ACTIVE
Category:Private Limited Company

KDC CARGO LIMITED

SUITE 11 PENHURST HOUSE,LONDON,SW11 3BY

Number:09493489
Status:ACTIVE
Category:Private Limited Company

LOVISH LTD

117A BALFOUR ROAD,ILFORD,IG1 4HS

Number:11650690
Status:ACTIVE
Category:Private Limited Company

R B JOHNSON ENGINEERING LIMITED

LITTLEMOOR BUSINESS CENTRE,SHEFFIELD,S21 4EF

Number:07170824
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source