- Company Overview for GAC COLOUR PRINT LIMITED (04457800)
- Filing history for GAC COLOUR PRINT LIMITED (04457800)
- People for GAC COLOUR PRINT LIMITED (04457800)
- Charges for GAC COLOUR PRINT LIMITED (04457800)
- More for GAC COLOUR PRINT LIMITED (04457800)
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) |
---|---|---|---|
05 Nov 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Aug 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Aug 2024 | DS01 | Application to strike the company off the register | |
01 Jul 2024 | AA | Micro company accounts made up to 30 June 2024 | |
12 Jun 2024 | CS01 | Confirmation statement made on 10 June 2024 with no updates | |
14 Feb 2024 | AA | Micro company accounts made up to 30 June 2023 | |
23 Jun 2023 | CS01 | Confirmation statement made on 10 June 2023 with no updates | |
05 Jan 2023 | AA | Micro company accounts made up to 30 June 2022 | |
17 Jun 2022 | PSC04 | Change of details for Mr Gary Albert Crane as a person with significant control on 1 July 2020 | |
16 Jun 2022 | CS01 | Confirmation statement made on 10 June 2022 with no updates | |
16 Jun 2022 | TM01 | Termination of appointment of Warren James Crane as a director on 1 July 2020 | |
16 Jun 2022 | PSC07 | Cessation of Warren James Crane as a person with significant control on 1 July 2020 | |
01 Apr 2022 | AA | Micro company accounts made up to 30 June 2021 | |
10 Jun 2021 | CS01 | Confirmation statement made on 10 June 2021 with no updates | |
19 May 2021 | CH01 | Director's details changed for Mr Gary Albert Crane on 19 May 2021 | |
19 May 2021 | CH01 | Director's details changed for Mr Warren James Crane on 19 May 2021 | |
19 May 2021 | PSC04 | Change of details for Mr Warren James Crane as a person with significant control on 19 May 2021 | |
19 May 2021 | PSC04 | Change of details for Mr Gary Albert Crane as a person with significant control on 19 May 2021 | |
19 May 2021 | AD01 | Registered office address changed from Thor House 49 Guildford Road Bagshot Surrey GU19 5NG United Kingdom to Scotston 159 Upper Chobham Road Camberley Surrey GU15 1EH on 19 May 2021 | |
29 Apr 2021 | AA | Micro company accounts made up to 30 June 2020 | |
16 Jun 2020 | CS01 | Confirmation statement made on 10 June 2020 with updates | |
30 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
18 Jun 2019 | CS01 | Confirmation statement made on 10 June 2019 with updates | |
06 Jun 2019 | PSC04 | Change of details for Mr Warren James Crane as a person with significant control on 6 June 2019 | |
06 Jun 2019 | PSC04 | Change of details for Mr Gary Albert Crane as a person with significant control on 6 June 2019 |