Advanced company searchLink opens in new window

IMPRESS ONLINE LIMITED

Company number 06876026

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 May 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
24 Jul 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
21 Jun 2012 AP01 Appointment of Mr Irfan Waheed as a director
21 Jun 2012 AD01 Registered office address changed from , Hamilton House 4a the Avenue, Highams Park, London, E4 9LD, England on 21 June 2012
21 Jun 2012 TM01 Termination of appointment of Sheraz Ahmed as a director
19 Apr 2012 AR01 Annual return made up to 13 April 2012 with full list of shareholders
Statement of capital on 2012-04-19
  • GBP 100
31 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
19 Dec 2011 AD01 Registered office address changed from , 21 Millicent Road, Leyton, London, E10 7LG, United Kingdom on 19 December 2011
04 May 2011 AR01 Annual return made up to 13 April 2011 with full list of shareholders
03 Mar 2011 AAMD Amended accounts made up to 30 April 2010
04 Feb 2011 AA Total exemption small company accounts made up to 30 April 2010
26 May 2010 AR01 Annual return made up to 13 April 2010 with full list of shareholders
26 May 2010 AP01 Appointment of Mr Sheraz Ahmed as a director
25 May 2010 TM01 Termination of appointment of Aqib Hanif as a director
08 Dec 2009 TM02 Termination of appointment of Sheraz Ahmed as a secretary
08 Dec 2009 TM01 Termination of appointment of Sheraz Ahmed as a director
13 Apr 2009 NEWINC Incorporation