- Company Overview for ANGLO-ITALIAN PRINT LIMITED (00908580)
- Filing history for ANGLO-ITALIAN PRINT LIMITED (00908580)
- People for ANGLO-ITALIAN PRINT LIMITED (00908580)
- More for ANGLO-ITALIAN PRINT LIMITED (00908580)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Jun 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Mar 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Mar 2017 | DS01 | Application to strike the company off the register | |
13 Jan 2017 | CS01 | Confirmation statement made on 18 December 2016 with updates | |
19 Jan 2016 | AR01 |
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
|
|
10 Dec 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
19 Aug 2015 | AD01 | Registered office address changed from Curzon House 1st Floor 24 High Street Banstead Surrey SM7 2LJ to Highview House 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ on 19 August 2015 | |
27 Jan 2015 | AA | Total exemption full accounts made up to 30 June 2014 | |
07 Jan 2015 | AR01 |
Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
|
|
07 Jan 2015 | TM01 | Termination of appointment of Ronald Morley Cox as a director on 1 December 2014 | |
05 Jan 2014 | AA | Total exemption full accounts made up to 30 June 2013 | |
02 Jan 2014 | AR01 |
Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
|
|
16 Jan 2013 | AR01 | Annual return made up to 18 December 2012 with full list of shareholders | |
09 Oct 2012 | AA | Total exemption full accounts made up to 30 June 2012 | |
07 Mar 2012 | CERTNM |
Company name changed anglo-italian paper LIMITED\certificate issued on 07/03/12
|
|
11 Jan 2012 | AR01 | Annual return made up to 18 December 2011 with full list of shareholders | |
15 Sep 2011 | AA | Total exemption full accounts made up to 30 June 2011 | |
25 Mar 2011 | AA | Total exemption full accounts made up to 30 June 2010 | |
10 Feb 2011 | AR01 | Annual return made up to 18 December 2010 with full list of shareholders | |
07 Apr 2010 | AA | Total exemption full accounts made up to 30 June 2009 | |
05 Jan 2010 | AR01 | Annual return made up to 18 December 2009 with full list of shareholders | |
05 Jan 2010 | CH01 | Director's details changed for Mr John Morley Cox on 18 December 2009 | |
05 Jan 2010 | CH01 | Director's details changed for Mr Ronald Morley Cox on 18 December 2009 | |
05 Jan 2010 | CH03 | Secretary's details changed for Mrs Wendy Maria Cox on 18 December 2009 | |
07 Jan 2009 | 363a | Return made up to 18/12/08; full list of members |