- Company Overview for STATUS PRINT LIMITED (07287067)
- Filing history for STATUS PRINT LIMITED (07287067)
- People for STATUS PRINT LIMITED (07287067)
- Charges for STATUS PRINT LIMITED (07287067)
- More for STATUS PRINT LIMITED (07287067)
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) |
---|---|---|---|
30 Sep 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Jun 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Nov 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Mar 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Oct 2012 | TM01 | Termination of appointment of Andrew Lazell as a director | |
15 Mar 2012 | AA | Accounts for a dormant company made up to 30 June 2011 | |
06 Dec 2011 | SH01 |
Statement of capital following an allotment of shares on 20 June 2011
|
|
06 Dec 2011 | AR01 |
Annual return made up to 3 September 2011 with full list of shareholders
Statement of capital on 2011-12-06
|
|
20 Jun 2011 | SH01 |
Statement of capital following an allotment of shares on 25 August 2010
|
|
20 Jun 2011 | AD01 | Registered office address changed from Promotion House East Bank Road Sheffield S2 3PY England on 20 June 2011 | |
20 Jun 2011 | AP01 | Appointment of Mr Andrew Godfrey John Lazell as a director | |
20 Jun 2011 | TM01 | Termination of appointment of Alexander Smith as a director | |
09 Sep 2010 | AR01 | Annual return made up to 3 September 2010 with full list of shareholders | |
09 Sep 2010 | SH01 |
Statement of capital following an allotment of shares on 1 September 2010
|
|
02 Sep 2010 | TM01 | Termination of appointment of Andrew Lazell as a director | |
02 Sep 2010 | AP01 | Appointment of Mr Alexander Smith as a director | |
02 Sep 2010 | AD01 | Registered office address changed from 29 Gretdale Avenue Lytham St. Annes Lancashire FY8 2EE United Kingdom on 2 September 2010 | |
31 Aug 2010 | TM01 | Termination of appointment of Steven Galvin as a director | |
31 Aug 2010 | AP01 | Appointment of Mr Andrew Godfrey John Lazell as a director | |
31 Aug 2010 | AD01 | Registered office address changed from Pelham Street Bolton BL3 3JB United Kingdom on 31 August 2010 | |
18 Aug 2010 | TM01 | Termination of appointment of Stephen Gray as a director | |
18 Aug 2010 | TM01 | Termination of appointment of John Dodgson as a director | |
13 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 |