Advanced company searchLink opens in new window

IMPRINT (UK) LIMITED

Company number 06530404

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)
27 Mar 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Dec 2011 GAZ1(A) First Gazette notice for voluntary strike-off
01 Dec 2011 DS01 Application to strike the company off the register
15 Mar 2011 AR01 Annual return made up to 11 March 2011 with full list of shareholders
Statement of capital on 2011-03-15
  • GBP 100
23 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
11 Mar 2010 AR01 Annual return made up to 11 March 2010 with full list of shareholders
11 Mar 2010 CH01 Director's details changed for Martin Klopstock on 11 March 2010
18 Nov 2009 AA Total exemption small company accounts made up to 31 March 2009
23 Mar 2009 363a Return made up to 11/03/09; full list of members
21 Feb 2009 CERTNM Company name changed noafly LIMITED\certificate issued on 24/02/09
18 Feb 2009 287 Registered office changed on 18/02/2009 from 122-126 tooley street london SE1 2TU united kingdom
18 Feb 2009 288a Director appointed martin klopstock
18 Feb 2009 88(2) Ad 18/02/09 gbp si 99@1=99 gbp ic 1/100
18 Feb 2009 288a Secretary appointed sacha stephens
18 Feb 2009 288b Appointment Terminated Director brian wadlow
18 Feb 2009 288b Appointment Terminated Secretary premier secretaries LIMITED
18 Feb 2009 288b Appointment Terminated Director premier directors LIMITED
03 Oct 2008 288a Director appointed brian thomas wadlow
11 Mar 2008 NEWINC Incorporation