Advanced company searchLink opens in new window

PRINT REFILLS LTD

Company number 04637768

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)
17 Aug 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
20 May 2021 DS01 Application to strike the company off the register
15 Jan 2021 CS01 Confirmation statement made on 15 January 2021 with no updates
28 May 2020 AA Micro company accounts made up to 31 January 2020
15 Jan 2020 CS01 Confirmation statement made on 15 January 2020 with no updates
17 May 2019 AA Micro company accounts made up to 31 January 2019
16 May 2019 TM02 Termination of appointment of Norman Reuben Mazure as a secretary on 1 November 2018
16 May 2019 TM01 Termination of appointment of Gillian Mazure as a director on 1 November 2018
15 May 2019 CH01 Director's details changed for Mr Norman Reuben Mazure on 24 April 2019
15 May 2019 PSC04 Change of details for Mr Norman Reuben Mazure as a person with significant control on 24 April 2019
14 Feb 2019 CS01 Confirmation statement made on 15 January 2019 with no updates
31 Aug 2018 AD01 Registered office address changed from Turnberry House 1404-1410 High Road Whetstone London N20 9BH to 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL on 31 August 2018
24 May 2018 AA Micro company accounts made up to 31 January 2018
08 Feb 2018 CS01 Confirmation statement made on 15 January 2018 with no updates
10 Apr 2017 AA Micro company accounts made up to 31 January 2017
21 Feb 2017 CS01 Confirmation statement made on 15 January 2017 with updates
14 Jun 2016 AA Total exemption small company accounts made up to 31 January 2016
18 Jan 2016 AR01 Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 11
18 Jan 2016 CH03 Secretary's details changed for Norman Reuben Mazure on 1 October 2009
18 Jan 2016 CH01 Director's details changed for Gillian Mazure on 1 October 2009
18 Jan 2016 CH01 Director's details changed for Norman Reuben Mazure on 1 October 2009
30 Aug 2015 AA Total exemption small company accounts made up to 31 January 2015
13 Feb 2015 AR01 Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 11
25 Jun 2014 AA Total exemption small company accounts made up to 31 January 2014