Advanced company searchLink opens in new window

VIPRINT LIMITED

Company number 07053431

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)
19 Jan 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
03 Sep 2018 REST-CVL Restoration by order of court - previously in Creditors' Voluntary Liquidation
26 Dec 2017 GAZ2 Final Gazette dissolved following liquidation
26 Sep 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 Sep 2017 LIQ03 Liquidators' statement of receipts and payments to 9 August 2017
24 Aug 2016 AD01 Registered office address changed from , Quadrant House, Floor 6 4 Thomas More Square, London, E1W 1YW to Olympia House Armitage Road London NW11 8RQ on 24 August 2016
18 Aug 2016 4.20 Statement of affairs with form 4.19
18 Aug 2016 600 Appointment of a voluntary liquidator
18 Aug 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-10
07 Mar 2016 AP01 Appointment of Gary Louis Stern as a director on 29 January 2016
07 Mar 2016 TM01 Termination of appointment of Paul Andrew Bowden as a director on 29 January 2016
12 Nov 2015 AA Total exemption small company accounts made up to 31 December 2014
22 Oct 2015 AR01 Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
21 Apr 2015 AP01 Appointment of Mr Anthony Nigel Port as a director on 17 April 2015
04 Nov 2014 AA Total exemption small company accounts made up to 31 December 2013
21 Oct 2014 AR01 Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
05 Jan 2014 AA Total exemption small company accounts made up to 31 December 2012
21 Oct 2013 AR01 Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
22 Oct 2012 AR01 Annual return made up to 22 October 2012 with full list of shareholders
20 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
24 Oct 2011 AR01 Annual return made up to 22 October 2011 with full list of shareholders
22 Jul 2011 AA Total exemption small company accounts made up to 31 December 2010
22 Dec 2010 AA01 Current accounting period extended from 31 October 2010 to 31 December 2010
27 Oct 2010 AR01 Annual return made up to 22 October 2010 with full list of shareholders