|
|
14 Jan 2020
|
14 Jan 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
09 Dec 2019
|
09 Dec 2019
Registered office address changed from Domino Printing Scicences Plc Trafalgar Way Bar Hill Cambridge CB23 8TU England to Domino Printing Sciences Plc Trafalgar Way Bar Hill Cambridge CB23 8TU on 9 December 2019
|
|
|
02 Dec 2019
|
02 Dec 2019
Notification of Lake Image Systems Limited as a person with significant control on 29 November 2019
|
|
|
02 Dec 2019
|
02 Dec 2019
Cessation of Martin Mark Keats as a person with significant control on 29 November 2019
|
|
|
02 Dec 2019
|
02 Dec 2019
Appointment of Mr Joseph Graham Harrison as a director on 29 November 2019
|
|
|
02 Dec 2019
|
02 Dec 2019
Appointment of Mr Robert William Pulford as a director on 29 November 2019
|
|
|
02 Dec 2019
|
02 Dec 2019
Termination of appointment of Martin Mark Keats as a director on 29 November 2019
|
|
|
02 Dec 2019
|
02 Dec 2019
Registered office address changed from The Forum Icknield Way Tring HP23 4JX to Domino Printing Scicences Plc Trafalgar Way Bar Hill Cambridge CB23 8TU on 2 December 2019
|
|
|
29 Oct 2019
|
29 Oct 2019
First Gazette notice for voluntary strike-off
|
|
|
22 Oct 2019
|
22 Oct 2019
Application to strike the company off the register
|
|
|
04 Oct 2019
|
04 Oct 2019
Confirmation statement made on 23 September 2019 with updates
|
|
|
09 Jul 2019
|
09 Jul 2019
Appointment of Mr Martin Mark Keats as a director on 19 January 2010
|
|
|
09 Jul 2019
|
09 Jul 2019
Termination of appointment of Simon John Deans as a director on 31 May 2019
|
|
|
29 Oct 2018
|
29 Oct 2018
Confirmation statement made on 23 September 2018 with no updates
|
|
|
04 Oct 2017
|
04 Oct 2017
Confirmation statement made on 23 September 2017 with no updates
|
|
|
28 Sep 2016
|
28 Sep 2016
Confirmation statement made on 23 September 2016 with updates
|
|
|
21 Oct 2015
|
21 Oct 2015
Annual return made up to 23 September 2015 with full list of shareholders
|
|
|
01 Oct 2014
|
01 Oct 2014
Annual return made up to 23 September 2014 with full list of shareholders
|
|
|
24 Sep 2013
|
24 Sep 2013
Annual return made up to 23 September 2013 with full list of shareholders
|