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