- Company Overview for FIT TO PRINT LIMITED (06633618)
- Filing history for FIT TO PRINT LIMITED (06633618)
- People for FIT TO PRINT LIMITED (06633618)
- More for FIT TO PRINT LIMITED (06633618)
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
|
|
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
|
|
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
|
|
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 |