COMPUGRAPHIC DESIGN LIMITED
Status | DISSOLVED |
Company No. | 05925914 |
Category | Private Limited Company |
Incorporated | 05 Sep 2006 |
Age | 17 years, 7 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 12 Sep 2023 |
Years | 7 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
Dissolution application strike off company
Date: 20 Jun 2023
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 13 Dec 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 25 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/09/09; no change of members
Documents
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
Legacy
Date: 25 Sep 2008
Category: Annual-return
Type: 363s
Description: Return made up to 05/09/08; no change of members
Documents
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
Legacy
Date: 30 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 05/09/07; full list of members
Documents
Legacy
Date: 04 Nov 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Oct 2006
Category: Capital
Type: 88(2)R
Description: Ad 05/09/06--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 06 Oct 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/07 to 31/10/07
Documents
Legacy
Date: 14 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Sep 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 14 Sep 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
ANDREA GRAY CHILDMINDER LIMITED
63 MEADOWGATE DRIVE,WAKEFIELD,WF3 3SR
Number: | 08879790 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 THORNBURY AVENUE,SOUTHAMPTON,SO15 5BZ
Number: | 09161481 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,SOUTHPORT,PR9 0UE
Number: | 08352298 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 11 PENHURST HOUSE,LONDON,SW11 3BY
Number: | 09493489 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |