Advanced company searchLink opens in new window

ACTION PRINT UK LTD

Company number 05155333

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)
02 Aug 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Apr 2011 GAZ1(A) First Gazette notice for voluntary strike-off
11 Apr 2011 DS01 Application to strike the company off the register
28 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
28 Feb 2011 TM01 Termination of appointment of Lee Menicou as a director
07 Feb 2011 TM02 Termination of appointment of Derek Bates as a secretary
27 Aug 2010 AP03 Appointment of Derek Hugh Bates as a secretary
27 Aug 2010 AP01 Appointment of Lee Joanna Menicou as a director
12 Aug 2010 AR01 Annual return made up to 17 June 2010 with full list of shareholders
Statement of capital on 2010-08-12
  • GBP 100
19 Jul 2010 AR01 Annual return made up to 16 June 2010 with full list of shareholders
22 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
20 Oct 2009 TM02 Termination of appointment of Derek Bates as a secretary
17 Jul 2009 363a Return made up to 16/06/09; full list of members
17 Dec 2008 AA Total exemption small company accounts made up to 30 June 2008
05 Aug 2008 363s Return made up to 16/06/08; no change of members
  • 363(288) ‐ Director's particulars changed
17 Apr 2008 AA Total exemption small company accounts made up to 30 June 2007
21 Jul 2007 363s Return made up to 16/06/07; no change of members
21 Jul 2007 363(288) Secretary's particulars changed
29 Mar 2007 AA Total exemption small company accounts made up to 30 June 2006
11 Oct 2006 363s Return made up to 16/06/06; full list of members
20 Sep 2006 287 Registered office changed on 20/09/06 from: newby house 309 chase road london N14 6JS
18 Apr 2006 AA Total exemption small company accounts made up to 30 June 2005
02 Aug 2005 363s Return made up to 16/06/05; full list of members
02 Aug 2005 288a New secretary appointed
24 Feb 2005 88(2)R Ad 01/02/05--------- £ si 99@1=99 £ ic 1/100