Advanced company searchLink opens in new window

PRINT TO POST LIMITED

Company number 01554286

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1,000
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
  • GBP 1,000
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