- Company Overview for EAST INDIA PRINTING & PUBLISHING COMPANY LIMITED (03513356)
- Filing history for EAST INDIA PRINTING & PUBLISHING COMPANY LIMITED (03513356)
- People for EAST INDIA PRINTING & PUBLISHING COMPANY LIMITED (03513356)
- More for EAST INDIA PRINTING & PUBLISHING COMPANY LIMITED (03513356)
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) |
---|---|---|---|
25 Sep 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Jun 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 May 2012 | DS01 | Application to strike the company off the register | |
21 Feb 2012 | AR01 |
Annual return made up to 19 February 2012 with full list of shareholders
Statement of capital on 2012-02-21
|
|
09 Dec 2011 | TM02 | Termination of appointment of Dermot Anthony Kennedy as a secretary on 9 December 2011 | |
08 Dec 2011 | AA01 | Previous accounting period extended from 31 March 2011 to 30 September 2011 | |
08 Dec 2011 | AD01 | Registered office address changed from C/O C/O Giltinan and Kennedy Llp Afon Building Worthing Road Horsham West Sussex RH12 1TL United Kingdom on 8 December 2011 | |
31 May 2011 | AR01 | Annual return made up to 19 February 2011 with full list of shareholders | |
31 May 2011 | AD01 | Registered office address changed from C/O C/O Giltinan and Kennedy Llp Afon Building Worthing Road Horsham West Sussex RH12 1TL United Kingdom on 31 May 2011 | |
31 May 2011 | AD01 | Registered office address changed from 19-20 Newhouse Business Centre Old Crawley Road Faygate West Sussex RH12 4RU on 31 May 2011 | |
17 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
01 Apr 2010 | CH01 | Director's details changed for David Nigel John Syms on 1 March 2010 | |
02 Mar 2010 | AR01 | Annual return made up to 19 February 2010 with full list of shareholders | |
01 Mar 2010 | AD01 | Registered office address changed from 16 Newhouse Business Centre Old Crawley Road Faygate West Sussex RH12 4BG England on 1 March 2010 | |
01 Mar 2010 | CH01 | Director's details changed for David Nigel John Syms on 1 February 2010 | |
26 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
19 Feb 2009 | 363a | Return made up to 19/02/09; full list of members | |
19 Nov 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
14 Mar 2008 | 363a | Return made up to 19/02/08; full list of members | |
13 Mar 2008 | 287 | Registered office changed on 13/03/2008 from 39 brompton road london SW3 1DL | |
15 Feb 2008 | 288a | New director appointed | |
15 Feb 2008 | 288a | New secretary appointed | |
15 Feb 2008 | 288b | Director resigned | |
15 Feb 2008 | 288b | Secretary resigned | |
09 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 |