SPECIALIST DESIGN AND PRINT LTD

258 Magpie Hall Road, Chatham, ME4 5XQ, England
StatusDISSOLVED
Company No.08581355
CategoryPrivate Limited Company
Incorporated24 Jun 2013
Age10 years, 11 months, 6 days
JurisdictionEngland Wales
Dissolution03 Oct 2023
Years7 months, 27 days

SUMMARY

SPECIALIST DESIGN AND PRINT LTD is an dissolved private limited company with number 08581355. It was incorporated 10 years, 11 months, 6 days ago, on 24 June 2013 and it was dissolved 7 months, 27 days ago, on 03 October 2023. The company address is 258 Magpie Hall Road, Chatham, ME4 5XQ, England.



Company Fillings

Gazette dissolved voluntary

Date: 03 Oct 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 Jul 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Jul 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jul 2023

Action Date: 09 Jul 2023

Category: Address

Type: AD01

Old address: 19 Brooklands Road Larkfield Aylesford ME20 6RN England

Change date: 2023-07-09

New address: 258 Magpie Hall Road Chatham ME4 5XQ

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2023

Action Date: 24 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2022

Action Date: 24 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jan 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2021

Action Date: 24 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 May 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jun 2020

Action Date: 24 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Apr 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2019

Action Date: 24 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2018

Action Date: 24 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2017

Action Date: 24 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-24

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2017

Action Date: 25 Sep 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-09-25

Psc name: Richard Anthony Pink

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2017

Action Date: 27 Feb 2017

Category: Address

Type: AD01

Old address: 82 Charlesford Av, Kingswood Kent Charlesford Avenue Kingswood Maidstone Kent ME17 3PH England

New address: 19 Brooklands Road Larkfield Aylesford ME20 6RN

Change date: 2017-02-27

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2016

Action Date: 25 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher John Pink

Termination date: 2016-09-25

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2016

Action Date: 25 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Anthony Pink

Appointment date: 2016-09-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2016

Action Date: 24 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Sep 2015

Action Date: 15 Sep 2015

Category: Address

Type: AD01

Old address: 82 Charlesford Av Kingswood Kent ME173PH

Change date: 2015-09-15

New address: 82 Charlesford Av, Kingswood Kent Charlesford Avenue Kingswood Maidstone Kent ME17 3PH

Documents

View document PDF

Certificate change of name company

Date: 20 Jul 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed fast teacher temps LTD\certificate issued on 20/07/15

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jun 2015

Action Date: 28 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2015

Action Date: 24 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Feb 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2014

Action Date: 24 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-24

Documents

View document PDF

Incorporation company

Date: 24 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADEPTUS LONDON (1988)LIMITED

UNITS 19-20,GREENFIELD ROAD PULLOXHILL,MK45 5EU

Number:01420209
Status:ACTIVE
Category:Private Limited Company

BALDWINS (ALNWICK) LIMITED

CHURCHILL HOUSE,WALSALL,WS4 2BX

Number:06519710
Status:ACTIVE
Category:Private Limited Company

DHAINYA LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09511497
Status:ACTIVE
Category:Private Limited Company

FRESH N CLEAN HUMBERSIDE LTD

29 CAMBRIDGE AVENUE,SCUNTHORPE,DN16 3PH

Number:08043537
Status:ACTIVE
Category:Private Limited Company

HAZEL COURT MANAGEMENT COMPANY (GLOUCESTER) LTD

MALSWICK COTTAGE MALSWICK,GLOUCESTER,GL18 1HE

Number:04618340
Status:ACTIVE
Category:Private Limited Company

KENNETT BROS. ROOFING LTD

12 FARM ROAD,KENT,TN14 5BL

Number:05440361
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