Advanced company searchLink opens in new window

PRINT NOIR LIMITED

Company number 06721588

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 Feb 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Nov 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
22 Oct 2016 CS01 Confirmation statement made on 13 October 2016 with updates
25 Jul 2016 AA Accounts for a dormant company made up to 31 October 2015
28 Oct 2015 AR01 Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
20 Feb 2015 AA Total exemption small company accounts made up to 31 October 2014
09 Jan 2015 AR01 Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1
08 Aug 2014 AA Total exemption small company accounts made up to 31 October 2013
08 Nov 2013 AR01 Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1
27 Jun 2013 CH01 Director's details changed for Mr Paul Thomas O'gorman on 25 June 2013
26 Jun 2013 AD01 Registered office address changed from 2-4 Redcliffe Gardens London SW10 9EU United Kingdom on 26 June 2013
06 Dec 2012 AR01 Annual return made up to 13 October 2012 with full list of shareholders
03 Dec 2012 AA Accounts for a dormant company made up to 31 October 2012
03 Dec 2012 AD01 Registered office address changed from Dormant Co Team Solo Hse the Courtyard, London Rd Horsham West Sussex RH12 1AT on 3 December 2012
16 Nov 2012 TM01 Termination of appointment of Andrew Kemp as a director
16 Nov 2012 AP01 Appointment of Mr Paul Thomas O'gorman as a director
28 Feb 2012 DISS40 Compulsory strike-off action has been discontinued
27 Feb 2012 AA Accounts for a dormant company made up to 31 October 2011
27 Feb 2012 AR01 Annual return made up to 13 October 2011 with full list of shareholders
07 Feb 2012 GAZ1 First Gazette notice for compulsory strike-off
23 Aug 2011 CH01 Director's details changed for Mr Andrew Kemp on 23 August 2011
16 Nov 2010 AA Accounts for a dormant company made up to 31 October 2010
16 Nov 2010 AR01 Annual return made up to 13 October 2010 with full list of shareholders
06 Nov 2009 AA Accounts for a dormant company made up to 31 October 2009