- Company Overview for PRINT POWER LTD (04456049)
- Filing history for PRINT POWER LTD (04456049)
- People for PRINT POWER LTD (04456049)
- Charges for PRINT POWER LTD (04456049)
- More for PRINT POWER LTD (04456049)
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) |
---|---|---|---|
29 Jan 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Jul 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Jul 2016 | AD01 | Registered office address changed from 2 Honeysuckle Road Hamilton Leicester LE5 1TX to 390 Victoria Road East Leicester LE5 0LG on 6 July 2016 | |
07 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Aug 2015 | AR01 |
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-08-26
|
|
31 Jul 2015 | AD01 | Registered office address changed from Unity Business Centre 302 st Saviours Road Evington Leicestershire LE5 4HF United Kingdom to 2 Honeysuckle Road Hamilton Leicester LE5 1TX on 31 July 2015 | |
30 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
27 Mar 2015 | AD01 | Registered office address changed from Kagdadia & Co 246 Narborough Road Leicester Leicestershire LE3 2AP to Unity Business Centre 302 St Saviours Road Evington Leicestershire LE5 4HF on 27 March 2015 | |
05 Feb 2015 | MR01 | Registration of charge 044560490001, created on 4 February 2015 | |
05 Jun 2014 | AR01 |
Annual return made up to 5 June 2014 with full list of shareholders
Statement of capital on 2014-06-05
|
|
28 Nov 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
27 Jun 2013 | AR01 | Annual return made up to 5 June 2013 with full list of shareholders | |
24 Jan 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
29 Jun 2012 | AR01 | Annual return made up to 5 June 2012 with full list of shareholders | |
06 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
23 Jun 2011 | AR01 | Annual return made up to 5 June 2011 with full list of shareholders | |
22 Dec 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
17 Jun 2010 | AR01 | Annual return made up to 5 June 2010 with full list of shareholders | |
16 Jun 2010 | CH01 | Director's details changed for Jaswant Motivaras on 1 May 2010 | |
16 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
18 Jun 2009 | 363a | Return made up to 05/06/09; full list of members | |
16 Apr 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
19 Jan 2009 | 287 | Registered office changed on 19/01/2009 from 167 london road leicester leicestershire LE2 1EG | |
07 Oct 2008 | 288b | Appointment terminated director and secretary jaswinder kainth | |
03 Oct 2008 | 288a | Secretary appointed saroj motivaras |