- Company Overview for EASYPRINT SOLUTIONS LIMITED (07025607)
- Filing history for EASYPRINT SOLUTIONS LIMITED (07025607)
- People for EASYPRINT SOLUTIONS LIMITED (07025607)
- More for EASYPRINT SOLUTIONS LIMITED (07025607)
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) |
---|---|---|---|
20 Jan 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Oct 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Sep 2014 | DS01 | Application to strike the company off the register | |
02 Jul 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
13 Nov 2013 | AR01 |
Annual return made up to 22 September 2013 with full list of shareholders
Statement of capital on 2013-11-13
|
|
04 Jul 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
07 Dec 2012 | AR01 | Annual return made up to 22 September 2012 with full list of shareholders | |
09 Nov 2012 | AD01 | Registered office address changed from 104 High Street West Wickham Kent BR4 0NF Uk on 9 November 2012 | |
02 Jul 2012 | AA | Total exemption full accounts made up to 30 September 2011 | |
13 Oct 2011 | AR01 | Annual return made up to 22 September 2011 with full list of shareholders | |
20 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
23 Mar 2011 | TM01 | Termination of appointment of Stephen Blackmore as a director | |
11 Oct 2010 | AR01 | Annual return made up to 22 September 2010 with full list of shareholders | |
23 Oct 2009 | AP01 | Appointment of Sarah Victoria Finlay as a director | |
23 Oct 2009 | AP01 | Appointment of Mr Stephen William Blackmore as a director | |
23 Oct 2009 | SH01 |
Statement of capital following an allotment of shares on 22 September 2009
|
|
22 Sep 2009 | 288b | Appointment terminated director laurence adams | |
22 Sep 2009 | NEWINC | Incorporation |