About

Registered Number: 05475323
Date of Incorporation: 08/06/2005 (19 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 09/09/2017 (7 years and 6 months ago)
Registered Address: FRP ADVISORY LLP, 4 Beaconsfield Road, St Albans, Hertfordshire, AL1 3RD

 

Down 2 Earth Design & Print Ltd was founded on 08 June 2005 and are based in St Albans, it has a status of "Dissolved". We don't know the number of employees at Down 2 Earth Design & Print Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HELLER, Claire Christine 13 June 2005 01 June 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 September 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 09 June 2017
4.68 - Liquidator's statement of receipts and payments 17 March 2017
AD01 - Change of registered office address 27 February 2017
LIQ MISC OC - N/A 06 September 2016
LIQ MISC - N/A 23 August 2016
4.40 - N/A 22 August 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 18 August 2016
RESOLUTIONS - N/A 16 February 2016
4.20 - N/A 16 February 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 16 February 2016
AD01 - Change of registered office address 27 January 2016
TM01 - Termination of appointment of director 12 January 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 25 June 2015
TM02 - Termination of appointment of secretary 25 June 2015
CH01 - Change of particulars for director 25 June 2015
AA - Annual Accounts 12 September 2014
AR01 - Annual Return 30 June 2014
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 09 July 2013
CH03 - Change of particulars for secretary 05 June 2013
CH01 - Change of particulars for director 05 June 2013
AA01 - Change of accounting reference date 22 February 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 04 July 2011
CH01 - Change of particulars for director 04 July 2011
CH01 - Change of particulars for director 04 July 2011
CH03 - Change of particulars for secretary 04 July 2011
AA - Annual Accounts 14 April 2011
AR01 - Annual Return 04 August 2010
AA - Annual Accounts 16 March 2010
363a - Annual Return 30 June 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 16 June 2008
AA - Annual Accounts 29 May 2008
363a - Annual Return 08 August 2007
AA - Annual Accounts 29 January 2007
225 - Change of Accounting Reference Date 11 January 2007
363a - Annual Return 30 June 2006
287 - Change in situation or address of Registered Office 30 June 2006
CERTNM - Change of name certificate 24 August 2005
288a - Notice of appointment of directors or secretaries 15 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 August 2005
288a - Notice of appointment of directors or secretaries 29 June 2005
288a - Notice of appointment of directors or secretaries 29 June 2005
288b - Notice of resignation of directors or secretaries 09 June 2005
288b - Notice of resignation of directors or secretaries 09 June 2005
NEWINC - New incorporation documents 08 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.