Advanced company searchLink opens in new window

COMPUGRAPHIC DESIGN LIMITED

Company number 05925914

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Sep 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Jun 2023 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jun 2023 DS01 Application to strike the company off the register
20 Feb 2023 CS01 Confirmation statement made on 18 January 2023 with updates
03 Mar 2022 AA Micro company accounts made up to 30 September 2021
19 Jan 2022 CS01 Confirmation statement made on 18 January 2022 with updates
26 Feb 2021 AA Micro company accounts made up to 30 September 2020
03 Feb 2021 CS01 Confirmation statement made on 18 January 2021 with updates
16 Mar 2020 AA Micro company accounts made up to 30 September 2019
27 Jan 2020 CS01 Confirmation statement made on 18 January 2020 with updates
20 Mar 2019 AA01 Current accounting period shortened from 30 November 2019 to 30 September 2019
19 Mar 2019 AA Micro company accounts made up to 30 November 2018
18 Jan 2019 CS01 Confirmation statement made on 18 January 2019 with updates
19 Dec 2018 TM02 Termination of appointment of Alan Rogers as a secretary on 30 November 2018
19 Dec 2018 TM01 Termination of appointment of Suzanne Clare Rogers as a director on 3 November 2018
19 Dec 2018 AP01 Appointment of Mr David Keith Oliver as a director on 30 November 2018
19 Dec 2018 AP01 Appointment of Mr Darren James Oliver as a director on 30 November 2018
19 Dec 2018 AP01 Appointment of Mr Wayne Oliver as a director on 30 November 2018
19 Dec 2018 TM01 Termination of appointment of Alan Rogers as a director on 30 November 2018
13 Dec 2018 PSC02 Notification of Futurform Limited as a person with significant control on 30 November 2018
13 Dec 2018 PSC07 Cessation of Suzanne Clare Rogers as a person with significant control on 30 November 2018
13 Dec 2018 MR04 Satisfaction of charge 1 in full
07 Dec 2018 CS01 Confirmation statement made on 5 September 2018 with updates
28 Nov 2018 AD01 Registered office address changed from Isabella Mews the Avenue Combe Down Bath BA2 5EH to E1 Southgate Commerce Park Frome Somerset BA11 2RY on 28 November 2018
28 Nov 2018 AA01 Current accounting period extended from 31 October 2018 to 30 November 2018