- Company Overview for GREENFORD PRINTING CO. LIMITED (00920539)
- Filing history for GREENFORD PRINTING CO. LIMITED (00920539)
- People for GREENFORD PRINTING CO. LIMITED (00920539)
- Charges for GREENFORD PRINTING CO. LIMITED (00920539)
- More for GREENFORD PRINTING CO. LIMITED (00920539)
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) |
---|---|---|---|
21 Feb 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Dec 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Nov 2022 | DS01 | Application to strike the company off the register | |
10 Aug 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
25 May 2022 | AD01 | Registered office address changed from Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA England to Haslers Hawke House Old Station Road Loughton Essex IG10 4PL on 25 May 2022 | |
13 Oct 2021 | AP01 | Appointment of Mr Spencer Elton Slee as a director on 4 October 2021 | |
13 Oct 2021 | TM01 | Termination of appointment of Derek Owen Williams as a director on 4 October 2021 | |
13 Oct 2021 | TM01 | Termination of appointment of Cameron Thomson as a director on 4 October 2021 | |
13 Oct 2021 | TM02 | Termination of appointment of Derek Williams as a secretary on 4 October 2021 | |
12 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
12 Oct 2021 | CS01 | Confirmation statement made on 30 September 2021 with no updates | |
27 Jan 2021 | TM01 | Termination of appointment of Philip Nicholas Williams as a director on 15 January 2021 | |
09 Nov 2020 | CS01 | Confirmation statement made on 30 September 2020 with no updates | |
04 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
20 Feb 2020 | PSC05 | Change of details for Mayfield Press (Oxford) Limited as a person with significant control on 18 February 2020 | |
20 Feb 2020 | CH01 | Director's details changed for Mr Philip Nicholas Williams on 18 February 2020 | |
20 Feb 2020 | CH01 | Director's details changed for Mr Cameron Thomson on 18 February 2020 | |
20 Feb 2020 | CH03 | Secretary's details changed for Mr Derek Williams on 18 February 2020 | |
20 Feb 2020 | CH01 | Director's details changed for Mr Derek Owen Williams on 18 February 2020 | |
20 Feb 2020 | MR04 | Satisfaction of charge 4 in full | |
20 Feb 2020 | MR04 | Satisfaction of charge 3 in full | |
14 Feb 2020 | AD01 | Registered office address changed from 30 st. Giles Oxford Oxfordshire OX1 3LE England to Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA on 14 February 2020 | |
07 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
04 Oct 2019 | CS01 | Confirmation statement made on 30 September 2019 with no updates | |
04 Oct 2019 | CH01 | Director's details changed for Mr Philip Nicholas Williams on 29 September 2019 |