- Company Overview for PRINT TO POST LIMITED (01554286)
- Filing history for PRINT TO POST LIMITED (01554286)
- People for PRINT TO POST LIMITED (01554286)
- More for PRINT TO POST LIMITED (01554286)
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) |
---|---|---|---|
19 Jan 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Oct 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
29 Sep 2015 | DS01 | Application to strike the company off the register | |
17 Mar 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Mar 2015 | DS02 | Withdraw the company strike off application | |
10 Mar 2015 | DS01 | Application to strike the company off the register | |
13 Feb 2015 | AR01 |
Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-02-13
|
|
03 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
29 Aug 2014 | AP01 | Appointment of Andrea Lattimore as a director on 6 August 2014 | |
11 Aug 2014 | TM01 | Termination of appointment of Stephen Christopher Charles Nunn as a director on 3 June 2014 | |
12 May 2014 | AR01 |
Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-05-12
|
|
27 Jan 2014 | TM02 | Termination of appointment of William Duncan as a secretary | |
27 Jan 2014 | AP04 | Appointment of Exel Secretarial Services Limited as a secretary | |
07 Jan 2014 | AD01 | Registered office address changed from 1-5 Poland Street London W1F 8PR on 7 January 2014 | |
19 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
01 Jul 2013 | TM01 | Termination of appointment of Conor Davey as a director | |
01 Jul 2013 | AP01 | Appointment of Stephen Christopher Charles Nunn as a director | |
19 Feb 2013 | AR01 | Annual return made up to 11 February 2013 with full list of shareholders | |
25 Sep 2012 | AD01 | Registered office address changed from 10 Eastbourne Terrace London W2 6LG on 25 September 2012 | |
27 Jul 2012 | CH01 | Director's details changed for Stuart Dudley Trood on 23 July 2012 | |
28 Jun 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
27 Apr 2012 | TM01 | Termination of appointment of Christopher Toulson Clarke as a director | |
27 Apr 2012 | TM01 | Termination of appointment of Justin Barton as a director | |
27 Apr 2012 | AP01 | Appointment of Stuart Dudley Trood as a director |