About

Registered Number: 06715802
Date of Incorporation: 06/10/2008 (15 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 09/04/2019 (5 years and 1 month ago)
Registered Address: 3b Colima Avenue, Sunderland Enterprise Park, Sunderland, SR5 3XB

 

Established in 2008, Digital Print & Sign Ltd has its registered office in Sunderland, it's status in the Companies House registry is set to "Dissolved". This company has only one director listed at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELLON, Susan 06 October 2008 20 February 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 April 2019
GAZ1 - First notification of strike-off action in London Gazette 22 January 2019
AA01 - Change of accounting reference date 25 July 2018
CS01 - N/A 17 February 2018
AA - Annual Accounts 28 November 2017
AA01 - Change of accounting reference date 27 October 2017
AA01 - Change of accounting reference date 28 July 2017
CS01 - N/A 23 December 2016
AA - Annual Accounts 26 July 2016
AR01 - Annual Return 23 October 2015
AA - Annual Accounts 08 June 2015
AR01 - Annual Return 20 January 2015
AR01 - Annual Return 13 October 2014
AD01 - Change of registered office address 13 October 2014
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 31 October 2013
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 20 November 2012
MG01 - Particulars of a mortgage or charge 31 July 2012
AD01 - Change of registered office address 12 July 2012
AA - Annual Accounts 15 May 2012
AR01 - Annual Return 13 October 2011
AA - Annual Accounts 24 March 2011
TM01 - Termination of appointment of director 08 March 2011
AP01 - Appointment of director 24 February 2011
AR01 - Annual Return 12 October 2010
AA - Annual Accounts 07 January 2010
AP01 - Appointment of director 09 December 2009
TM01 - Termination of appointment of director 08 December 2009
AR01 - Annual Return 09 November 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 October 2009
AR01 - Annual Return 15 October 2009
CH01 - Change of particulars for director 15 October 2009
288b - Notice of resignation of directors or secretaries 20 February 2009
288a - Notice of appointment of directors or secretaries 06 February 2009
NEWINC - New incorporation documents 06 October 2008

Mortgages & Charges

Description Date Status Charge by
Fixed & floating charge 23 July 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.