Advanced company searchLink opens in new window

PRINTMAN LTD

Company number 06296206

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)
09 Jul 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Mar 2013 GAZ1(A) First Gazette notice for voluntary strike-off
12 Mar 2013 DS01 Application to strike the company off the register
06 Jul 2012 AR01 Annual return made up to 28 June 2012 with full list of shareholders
Statement of capital on 2012-07-06
  • GBP 3
28 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
07 Jul 2011 AR01 Annual return made up to 28 June 2011 with full list of shareholders
24 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
21 Jul 2010 AR01 Annual return made up to 28 June 2010 with full list of shareholders
19 Jan 2010 AA Total exemption small company accounts made up to 30 June 2009
09 Oct 2009 CH01 Director's details changed for Jamie Adam Krantz on 9 October 2009
01 Jul 2009 363a Return made up to 28/06/09; full list of members
21 Apr 2009 288a Secretary appointed ms charlotte sonia goodman
13 Oct 2008 AA Total exemption small company accounts made up to 30 June 2008
27 Aug 2008 363a Return made up to 28/06/08; full list of members
19 Oct 2007 287 Registered office changed on 19/10/07 from: brookscity 6TH floor new baltic house 65 fenchurch street london EC3M 4BE
02 Aug 2007 MA Memorandum and Articles of Association
23 Jul 2007 CERTNM Company name changed l & g print LIMITED\certificate issued on 23/07/07
20 Jul 2007 288a New director appointed
20 Jul 2007 288a New secretary appointed
19 Jul 2007 288b Secretary resigned
19 Jul 2007 288b Director resigned
28 Jun 2007 NEWINC Incorporation