DESIGN & PRINT@RAS LIMITED - History of Changes


DateDescription
2023-07-22 update statutory_documents NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1
2023-07-07 delete address 3 STADIUM COURT PLANTATION ROAD BROMBOROUGH WIRRAL CH62 3QG
2023-07-07 insert address 2ND FLOOR 14 CASTLE STREET LIVERPOOL L2 0NE
2023-07-07 update company_status Active - Proposal to Strike off => Liquidation
2023-07-07 update reg_address_care_of C/O G W KELLY & COMPANY => null
2023-07-07 update registered_address
2023-07-04 update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2023-06-27 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2023-06-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/06/2023 FROM C/O C/O G W KELLY & COMPANY 3 STADIUM COURT PLANTATION ROAD BROMBOROUGH WIRRAL CH62 3QG
2023-06-27 update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP
2023-06-07 update company_status Active => Active - Proposal to Strike off
2023-05-11 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2023-04-25 update statutory_documents FIRST GAZETTE
2023-04-07 update account_ref_day 29 => 27
2023-04-07 update accounts_next_due_date 2022-12-29 => 2023-06-10
2023-03-10 update statutory_documents PREVSHO FROM 28/03/2022 TO 27/03/2022
2022-12-13 update statutory_documents PREVSHO FROM 29/03/2022 TO 28/03/2022
2022-07-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID CHARLES
2022-07-07 update accounts_last_madeup_date 2020-02-22 => 2021-03-29
2022-07-07 update accounts_next_due_date 2022-06-11 => 2022-12-29
2022-06-09 update statutory_documents 29/03/21 TOTAL EXEMPTION FULL
2022-04-07 update account_ref_day 30 => 29
2022-04-07 update accounts_next_due_date 2022-03-16 => 2022-06-11
2022-03-11 update statutory_documents PREVSHO FROM 30/03/2021 TO 29/03/2021
2022-02-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/22, WITH UPDATES
2022-01-07 update account_ref_day 31 => 30
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-16
2021-12-16 update statutory_documents PREVSHO FROM 31/03/2021 TO 30/03/2021
2021-12-07 update account_ref_day 21 => 31
2021-12-07 update account_ref_month 2 => 3
2021-12-07 update accounts_next_due_date 2021-11-21 => 2021-12-31
2021-11-18 update statutory_documents PREVEXT FROM 21/02/2021 TO 31/03/2021
2021-08-07 update accounts_last_madeup_date 2019-02-23 => 2020-02-22
2021-08-07 update accounts_next_due_date 2021-05-19 => 2021-11-21
2021-07-21 update statutory_documents DISS40 (DISS40(SOAD))
2021-07-20 update statutory_documents FIRST GAZETTE
2021-07-19 update statutory_documents 22/02/20 TOTAL EXEMPTION FULL
2021-06-07 update account_ref_day 22 => 21
2021-05-18 update statutory_documents PREVSHO FROM 22/02/2021 TO 21/02/2021
2021-04-07 update account_ref_day 23 => 22
2021-04-07 update accounts_next_due_date 2021-02-23 => 2021-05-19
2021-02-19 update statutory_documents PREVSHO FROM 23/02/2020 TO 22/02/2020
2021-02-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/21, WITH UPDATES
2020-07-07 update accounts_next_due_date 2020-11-23 => 2021-02-23
2020-04-07 update accounts_last_madeup_date 2018-02-25 => 2019-02-23
2020-04-07 update accounts_next_due_date 2020-05-24 => 2020-11-23
2020-03-16 update statutory_documents 23/02/19 TOTAL EXEMPTION FULL
2020-03-07 update account_ref_day 24 => 23
2020-03-07 update accounts_next_due_date 2020-02-25 => 2020-05-24
2020-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES
2020-02-24 update statutory_documents CURRSHO FROM 24/02/2019 TO 23/02/2019
2019-12-07 update account_ref_day 25 => 24
2019-12-07 update accounts_next_due_date 2019-11-25 => 2020-02-25
2019-11-25 update statutory_documents PREVSHO FROM 25/02/2019 TO 24/02/2019
2019-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-02-26 => 2018-02-25
2019-01-07 update accounts_next_due_date 2019-02-23 => 2019-11-25
2018-12-07 update statutory_documents 25/02/18 TOTAL EXEMPTION FULL
2018-12-06 update account_ref_day 26 => 25
2018-12-06 update accounts_next_due_date 2018-11-26 => 2019-02-23
2018-11-23 update statutory_documents PREVSHO FROM 26/02/2018 TO 25/02/2018
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-02-27 => 2017-02-26
2018-03-07 update accounts_next_due_date 2018-02-24 => 2018-11-26
2018-02-21 update statutory_documents 26/02/17 TOTAL EXEMPTION FULL
2018-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES
2017-12-07 update account_ref_day 27 => 26
2017-12-07 update accounts_next_due_date 2017-11-27 => 2018-02-24
2017-11-24 update statutory_documents PREVSHO FROM 27/02/2017 TO 26/02/2017
2017-04-26 update accounts_last_madeup_date 2015-02-28 => 2016-02-27
2017-04-26 update accounts_next_due_date 2017-02-28 => 2017-11-27
2017-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES
2017-02-03 update statutory_documents 27/02/16 TOTAL EXEMPTION SMALL
2016-12-19 update account_ref_day 28 => 27
2016-12-19 update accounts_next_due_date 2016-11-30 => 2017-02-28
2016-11-30 update statutory_documents PREVSHO FROM 28/02/2016 TO 27/02/2016
2016-05-12 update returns_last_madeup_date 2015-02-02 => 2016-02-02
2016-05-12 update returns_next_due_date 2016-03-01 => 2017-03-02
2016-03-16 update statutory_documents 02/02/16 FULL LIST
2015-12-07 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-12-07 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-11-27 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-02-02 => 2015-02-02
2015-04-07 delete address 3 STADIUM COURT PLANTATION ROAD BROMBOROUGH WIRRAL UNITED KINGDOM CH62 3QG
2015-04-07 insert address 3 STADIUM COURT PLANTATION ROAD BROMBOROUGH WIRRAL CH62 3QG
2015-04-07 update registered_address
2015-04-07 update returns_next_due_date 2015-03-02 => 2016-03-01
2015-03-26 update statutory_documents 02/02/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-12-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-11-28 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-06-07 delete address 10D THURSBY ROAD, CROFT BUSINESS PARK BROMBOROUGH WIRRAL MERSEYSIDE CH62 3PW
2014-06-07 insert address 3 STADIUM COURT PLANTATION ROAD BROMBOROUGH WIRRAL UNITED KINGDOM CH62 3QG
2014-06-07 update registered_address
2014-05-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/05/2014 FROM C/O C/O G W KELLY & COMPANY 10D THURSBY ROAD, CROFT BUSINESS PARK BROMBOROUGH WIRRAL MERSEYSIDE CH62 3PW
2014-04-07 delete address 10D THURSBY ROAD, CROFT BUSINESS PARK BROMBOROUGH WIRRAL MERSEYSIDE ENGLAND CH62 3PW
2014-04-07 insert address 10D THURSBY ROAD, CROFT BUSINESS PARK BROMBOROUGH WIRRAL MERSEYSIDE CH62 3PW
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-02-02 => 2014-02-02
2014-04-07 update returns_next_due_date 2014-03-02 => 2015-03-02
2014-03-11 update statutory_documents 02/02/14 FULL LIST
2014-03-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES / 03/02/2013
2014-03-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROBERT LOVE / 03/02/2013
2013-12-07 update accounts_last_madeup_date 2012-02-29 => 2013-02-28
2013-12-07 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-11-29 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-02-02 => 2013-02-02
2013-06-25 update returns_next_due_date 2013-03-02 => 2014-03-02
2013-06-23 delete address 9 ABBEY SQUARE CHESTER UNITED KINGDOM CH1 2HU
2013-06-23 insert address 10D THURSBY ROAD, CROFT BUSINESS PARK BROMBOROUGH WIRRAL MERSEYSIDE ENGLAND CH62 3PW
2013-06-23 update reg_address_care_of null => C/O G W KELLY & COMPANY
2013-06-23 update registered_address
2013-06-23 update accounts_last_madeup_date 2011-02-28 => 2012-02-29
2013-06-23 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-02-06 update statutory_documents 02/02/13 FULL LIST
2012-11-22 update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL
2012-10-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/10/2012 FROM 9 ABBEY SQUARE CHESTER CH1 2HU UNITED KINGDOM
2012-02-08 update statutory_documents 02/02/12 FULL LIST
2011-10-28 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2011-05-03 update statutory_documents 02/02/11 FULL LIST
2010-02-13 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-02-02 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION