CITY PRINT & DESIGN LTD
Status | ACTIVE |
Company No. | 07278386 |
Category | Private Limited Company |
Incorporated | 09 Jun 2010 |
Age | 13 years, 11 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
CITY PRINT & DESIGN LTD is an active private limited company with number 07278386. It was incorporated 13 years, 11 months, 24 days ago, on 09 June 2010. The company address is Unit 25 Bow Triangle Business Centre Unit 25 Bow Triangle Business Centre, London, E3 4UR.
Company Fillings
Dissolution voluntary strike off suspended
Date: 09 Dec 2022
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 20 Oct 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 24 May 2022
Action Date: 17 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-17
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 27 Apr 2021
Action Date: 17 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-17
Documents
Confirmation statement with no updates
Date: 13 May 2020
Action Date: 17 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-17
Documents
Accounts with accounts type micro entity
Date: 29 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 24 May 2019
Action Date: 17 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-17
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 10 May 2018
Action Date: 17 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-17
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 22 May 2017
Action Date: 17 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-17
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2016
Action Date: 17 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-17
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2015
Action Date: 17 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-17
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2014
Action Date: 17 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-17
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Appoint person director company with name
Date: 09 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Salma Pandor
Documents
Change registered office address company with date old address
Date: 06 Sep 2013
Action Date: 06 Sep 2013
Category: Address
Type: AD01
Change date: 2013-09-06
Old address: Unit 2 Naylor Building 22 Whitechurch Lane London E1 7QL United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2013
Action Date: 17 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-17
Documents
Accounts amended with made up date
Date: 24 May 2013
Action Date: 31 Jul 2011
Category: Accounts
Type: AAMD
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2012
Action Date: 17 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-17
Documents
Termination director company with name
Date: 17 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mohammad Rahman
Documents
Appoint person director company with name
Date: 12 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Abu Bakar Siddaque
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Change account reference date company previous extended
Date: 06 Mar 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA01
Made up date: 2011-06-30
New date: 2011-07-31
Documents
Change registered office address company with date old address
Date: 22 Feb 2012
Action Date: 22 Feb 2012
Category: Address
Type: AD01
Change date: 2012-02-22
Old address: 56 Damask Crescent Victoria Dock London Canning Town E16 4PQ England
Documents
Change person director company with change date
Date: 04 Jul 2011
Action Date: 01 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-01
Officer name: Mohammad Mizanur Rahman
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2011
Action Date: 09 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-09
Documents
Termination secretary company with name
Date: 04 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mohammad Rahman
Documents
Appoint person director company with name
Date: 03 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mohammad Mizanur Rahman
Documents
Termination director company with name
Date: 03 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Imran Sarkar
Documents
Some Companies
A CAREY ENGINEERING SERVICES LIMITED
2 SPRING CLOSE,LUTTERWORTH,LE17 4DD
Number: | 06985559 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
13 SANTLEY STREET,MANCHESTER,M12 5RG
Number: | 08332558 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
ELIZABETH COURT (FREEHOLDERS 2007) LIMITED
CAVENDISH HOUSE 359-361 HAGLEY ROAD,BIRMINGHAM,B17 8DL
Number: | 06443911 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
414-416 BLACKPOOL ROAD,PRESTON,PR2 2DX
Number: | 11668888 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE THRESHING BARN,ROSS ON WYE,HR9 6AS
Number: | 09301421 |
Status: | ACTIVE |
Category: | Private Limited Company |
133 ELMBRIDGE ROAD,BIRMINGHAM,B44 8AG
Number: | 11720941 |
Status: | ACTIVE |
Category: | Private Limited Company |