- Company Overview for LITHO PRINTERS NO.2 LIMITED (07212840)
- Filing history for LITHO PRINTERS NO.2 LIMITED (07212840)
- People for LITHO PRINTERS NO.2 LIMITED (07212840)
- More for LITHO PRINTERS NO.2 LIMITED (07212840)
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) |
---|---|---|---|
24 May 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 May 2015 | AR01 |
Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
|
|
29 Apr 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Apr 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
14 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 May 2014 | AR01 |
Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-05-16
|
|
23 May 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
24 Apr 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Apr 2013 | AR01 | Annual return made up to 6 April 2013 with full list of shareholders | |
17 May 2012 | AR01 | Annual return made up to 6 April 2012 with full list of shareholders | |
28 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
28 Apr 2011 | AR01 | Annual return made up to 6 April 2011 with full list of shareholders | |
15 Mar 2011 | AA01 | Current accounting period shortened from 30 April 2011 to 31 March 2011 | |
08 Nov 2010 | AD01 | Registered office address changed from Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF United Kingdom on 8 November 2010 | |
05 May 2010 | CERTNM |
Company name changed wh 404 LIMITED\certificate issued on 05/05/10
|
|
05 May 2010 | CONNOT | Change of name notice | |
28 Apr 2010 | TM01 | Termination of appointment of Robert Lee as a director | |
27 Apr 2010 | AP01 | Appointment of Mr Paul Patrick Mcgowan as a director | |
27 Apr 2010 | TM01 | Termination of appointment of Esther Pepper as a director | |
26 Apr 2010 | SH01 |
Statement of capital following an allotment of shares on 26 April 2010
|
|
20 Apr 2010 | AP01 | Appointment of Mrs Esther Deborah Pepper as a director | |
20 Apr 2010 | AP01 | Appointment of Mr Andrew John Pepper as a director | |
06 Apr 2010 | NEWINC |
Incorporation
|