Advanced company searchLink opens in new window

NAME IN PRINT LIMITED

Company number 06950435

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)
14 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
15 Dec 2016 DS01 Application to strike the company off the register
17 Jul 2016 CS01 Confirmation statement made on 2 July 2016 with updates
27 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
07 Aug 2015 AR01 Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-08-07
  • GBP 2
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
31 Jul 2014 AR01 Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
06 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
26 Sep 2013 AR01 Annual return made up to 2 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-26
07 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
13 Aug 2012 AR01 Annual return made up to 2 July 2012 with full list of shareholders
23 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
15 Aug 2011 AR01 Annual return made up to 2 July 2011 with full list of shareholders
15 Aug 2011 AP01 Appointment of Mrs Michelle Louise Sinden as a director
14 Jul 2011 AA01 Previous accounting period shortened from 31 July 2011 to 31 March 2011
12 Aug 2010 AA Accounts for a dormant company made up to 31 July 2010
12 Aug 2010 AR01 Annual return made up to 2 July 2010 with full list of shareholders
17 Aug 2009 288a Secretary appointed miroslav siba
02 Jul 2009 NEWINC Incorporation