Advanced company searchLink opens in new window

FIT TO PRINT LIMITED

Company number 06633618

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)
13 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
15 Nov 2017 DS01 Application to strike the company off the register
21 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
16 Aug 2017 PSC01 Notification of Alison Turnbull as a person with significant control on 10 July 2017
16 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 16 August 2017
10 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with updates
10 Jul 2017 PSC01 Notification of Alison Turnbull as a person with significant control on 6 April 2016
26 Jun 2017 TM02 Termination of appointment of Jacqueline Elizabeth Naylor as a secretary on 12 June 2017
26 Jun 2017 AD01 Registered office address changed from C/O Jacqueline Naylor 4 Amias House Central Street London EC1V 8AA England to 4 Mason Court Gillan Way Penrith 40 Business Park Penrith CA11 9GR on 26 June 2017
31 Dec 2016 AA Micro company accounts made up to 31 March 2016
01 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
30 Sep 2016 CS01 Confirmation statement made on 30 June 2016 with updates
20 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
09 Jul 2016 AD01 Registered office address changed from 82 Primrose Close Luton LU3 1EY England to C/O Jacqueline Naylor 4 Amias House Central Street London EC1V 8AA on 9 July 2016
15 Oct 2015 AD01 Registered office address changed from 57 Gransley Rise Peterborough PE3 7HT to 82 Primrose Close Luton LU3 1EY on 15 October 2015
25 Aug 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
25 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Sep 2014 AD01 Registered office address changed from 12 Vicarage Terrace Nenthead Alston Cumbria CA9 3PL to 57 Gransley Rise Peterborough PE3 7HT on 10 September 2014
04 Aug 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
24 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
26 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
22 Aug 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
17 Oct 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
13 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012