Advanced company searchLink opens in new window

GENEVA PRINT & DESIGN LIMITED

Company number 04277832

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)
01 Mar 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Aug 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
25 Jul 2014 AA Total exemption small company accounts made up to 31 August 2013
20 Mar 2014 AR01 Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
05 Jul 2013 AA Total exemption small company accounts made up to 31 August 2012
04 Mar 2013 AR01 Annual return made up to 20 February 2013 with full list of shareholders
20 Jul 2012 AA Total exemption small company accounts made up to 31 August 2011
20 Feb 2012 AR01 Annual return made up to 20 February 2012 with full list of shareholders
21 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
30 Aug 2011 AR01 Annual return made up to 28 August 2011 with full list of shareholders
30 Aug 2011 CH04 Secretary's details changed for Alexanders Gri Secretarial Limited on 28 August 2011
21 Jul 2011 AA Total exemption small company accounts made up to 31 August 2010
06 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 2
22 Feb 2011 AD01 Registered office address changed from 3Rd Floor the Grange 100 High Street London N14 6TB on 22 February 2011
21 Feb 2011 AA Total exemption small company accounts made up to 31 August 2009
21 Feb 2011 AA Total exemption small company accounts made up to 31 August 2008
18 Feb 2011 AR01 Annual return made up to 28 August 2010 with full list of shareholders
18 Feb 2011 AR01 Annual return made up to 28 August 2009 with full list of shareholders
06 Jul 2010 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2010 AD01 Registered office address changed from , 54 Old Street, London, EC1V 9AJ on 29 April 2010
13 Nov 2009 AR01 Annual return made up to 28 August 2008 with full list of shareholders
14 Sep 2009 287 Registered office changed on 14/09/2009 from, chase bureau register office, services LTD no 1 royal terrace, southend on sea essex, SS1 1EA
08 Dec 2008 AA Total exemption small company accounts made up to 31 August 2007
04 Dec 2008 288a Director appointed john kenneth mortlock