- Company Overview for EMPRESS DESIGN & PRINT LIMITED (03235310)
- Filing history for EMPRESS DESIGN & PRINT LIMITED (03235310)
- People for EMPRESS DESIGN & PRINT LIMITED (03235310)
- Charges for EMPRESS DESIGN & PRINT LIMITED (03235310)
- Insolvency for EMPRESS DESIGN & PRINT LIMITED (03235310)
- More for EMPRESS DESIGN & PRINT LIMITED (03235310)
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) |
---|---|---|---|
20 Nov 2024 | LIQ03 | Liquidators' statement of receipts and payments to 2 November 2024 | |
08 Dec 2023 | LIQ03 | Liquidators' statement of receipts and payments to 2 November 2023 | |
29 Nov 2023 | 600 | Appointment of a voluntary liquidator | |
23 Nov 2023 | LIQ10 | Removal of liquidator by court order | |
13 Jan 2023 | LIQ10 | Removal of liquidator by court order | |
06 Jan 2023 | LIQ03 | Liquidators' statement of receipts and payments to 2 November 2022 | |
25 Jul 2022 | AD01 | Registered office address changed from Robert Denholm House Bletchingley Road Nutfield Surrey RH1 4HW to Lymedale Business Centre Lymedale Business Park Hooters Hall Road Newcastle Staffordshire ST5 9QF on 25 July 2022 | |
13 Jul 2022 | 600 | Appointment of a voluntary liquidator | |
21 Jan 2022 | LIQ03 | Liquidators' statement of receipts and payments to 2 November 2021 | |
07 Dec 2020 | AD01 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to Robert Denholm House Bletchingley Road Nutfield Surrey RH1 4HW on 7 December 2020 | |
02 Dec 2020 | 600 | Appointment of a voluntary liquidator | |
02 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
02 Dec 2020 | LIQ02 | Statement of affairs | |
25 Sep 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
29 Nov 2019 | CS01 | Confirmation statement made on 4 October 2019 with updates | |
21 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
22 Jan 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Jan 2019 | CS01 | Confirmation statement made on 4 October 2018 with updates | |
15 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2018 | AD01 | Registered office address changed from C/O Westbury 2nd Floor 145-157 John Street London EC1V 4PY to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 31 October 2018 | |
11 Oct 2018 | PSC04 | Change of details for Mr Paul Stewart Beck as a person with significant control on 11 October 2018 | |
11 Oct 2018 | PSC04 | Change of details for Mrs Pauline Janis Everitt as a person with significant control on 11 October 2018 | |
29 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
09 Oct 2017 | CS01 | Confirmation statement made on 4 October 2017 with updates | |
28 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 |