Download leads from Nexok and grow your business. Find out more

Dtsignsgraphics Limited

Documents

Total Documents48
Total Pages131

Filing History

27 August 2019Final Gazette dissolved via voluntary strike-off
6 April 2019Voluntary strike-off action has been suspended
19 March 2019First Gazette notice for voluntary strike-off
11 March 2019Application to strike the company off the register
11 August 2018Compulsory strike-off action has been discontinued
9 August 2018Confirmation statement made on 15 May 2018 with no updates
9 August 2018Notification of Smith Jones as a person with significant control on 9 July 2018
7 August 2018First Gazette notice for compulsory strike-off
2 March 2018Termination of appointment of Nisha Tandon as a secretary on 1 November 2017
2 March 2018Appointment of Mr Smith Jones as a director on 4 October 2017
2 March 2018Termination of appointment of Nisha Tandon as a director on 1 November 2017
2 March 2018Cessation of Nisha Tandon as a person with significant control on 1 November 2017
2 March 2018Termination of appointment of Nisha Tandon as a director on 1 November 2017
22 February 2018Micro company accounts made up to 31 May 2017
9 September 2017Compulsory strike-off action has been discontinued
9 September 2017Compulsory strike-off action has been discontinued
8 September 2017Notification of Nisha Tandon as a person with significant control on 8 September 2017
8 September 2017Notification of Nisha Tandon as a person with significant control on 6 April 2016
7 September 2017Confirmation statement made on 15 May 2017 with updates
7 September 2017Confirmation statement made on 15 May 2017 with updates
8 August 2017First Gazette notice for compulsory strike-off
8 August 2017First Gazette notice for compulsory strike-off
13 February 2017Termination of appointment of Ram Lal as a director on 6 February 2017
13 February 2017Termination of appointment of Ram Lal as a director on 6 February 2017
24 January 2017Appointment of Mr Ram Lal as a director on 14 August 2016
24 January 2017Appointment of Mr Ram Lal as a director on 14 August 2016
18 November 2016Registered office address changed from Number2a, Garage2 Woodland Road Handsworth Birmingham B21 0ER England to Unit8 Northside Business Centre, Wellington Street Birmingham B18 4NR on 18 November 2016
18 November 2016Registered office address changed from Number2a, Garage2 Woodland Road Handsworth Birmingham B21 0ER England to Unit8 Northside Business Centre, Wellington Street Birmingham B18 4NR on 18 November 2016
5 August 2016Total exemption small company accounts made up to 31 May 2016
5 August 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 1
5 August 2016Total exemption small company accounts made up to 31 May 2016
5 August 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 1
13 June 2016Registered office address changed from 38B Holyhead Road Birmingham B21 0LS England to Number2a, Garage2 Woodland Road Handsworth Birmingham B21 0ER on 13 June 2016
13 June 2016Registered office address changed from 38B Holyhead Road Birmingham B21 0LS England to Number2a, Garage2 Woodland Road Handsworth Birmingham B21 0ER on 13 June 2016
9 April 2016Registered office address changed from 38B Holyhead Road Birmingham B21 0LS England to 38B Holyhead Road Birmingham B21 0LS on 9 April 2016
9 April 2016Registered office address changed from 2a Woodland Road Handsworth Birmingham B21 0ER England to 38B Holyhead Road Birmingham B21 0LS on 9 April 2016
9 April 2016Registered office address changed from 2a Woodland Road Handsworth Birmingham B21 0ER England to 38B Holyhead Road Birmingham B21 0LS on 9 April 2016
9 April 2016Registered office address changed from 38B Holyhead Road Birmingham B21 0LS England to 38B Holyhead Road Birmingham B21 0LS on 9 April 2016
17 August 2015Director's details changed for Mr Nisha Tandon on 15 May 2015
17 August 2015Director's details changed for Mr Nisha Tandon on 15 May 2015
7 August 2015Secretary's details changed for Mr Nisha Tandon on 2 August 2015
7 August 2015Secretary's details changed for Mr Nisha Tandon on 2 August 2015
7 August 2015Secretary's details changed for Mr Nisha Tandon on 2 August 2015
3 July 2015Registered office address changed from Dt Sign's & Graphics Unit 11, Evans Easyspace Business Centre Birmingham B21 0BN England to 2a Woodland Road Handsworth Birmingham B21 0ER on 3 July 2015
3 July 2015Registered office address changed from Dt Sign's & Graphics Unit 11, Evans Easyspace Business Centre Birmingham B21 0BN England to 2a Woodland Road Handsworth Birmingham B21 0ER on 3 July 2015
3 July 2015Registered office address changed from Dt Sign's & Graphics Unit 11, Evans Easyspace Business Centre Birmingham B21 0BN England to 2a Woodland Road Handsworth Birmingham B21 0ER on 3 July 2015
15 May 2015Incorporation
Statement of capital on 2015-05-15
  • GBP 1
15 May 2015Incorporation
Statement of capital on 2015-05-15
  • GBP 1
Sign up now to grow your client base. Plans & Pricing