- Company Overview for PRINT & STATIONERY HOLDINGS CO LTD (07419747)
- Filing history for PRINT & STATIONERY HOLDINGS CO LTD (07419747)
- People for PRINT & STATIONERY HOLDINGS CO LTD (07419747)
- Charges for PRINT & STATIONERY HOLDINGS CO LTD (07419747)
- More for PRINT & STATIONERY HOLDINGS CO LTD (07419747)
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) |
---|---|---|---|
09 Apr 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Jan 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Jan 2024 | DS01 | Application to strike the company off the register | |
15 Dec 2023 | AA | Audit exemption subsidiary accounts made up to 31 March 2023 | |
08 Nov 2023 | CS01 | Confirmation statement made on 26 October 2023 with no updates | |
11 Sep 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | |
11 Sep 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 | |
22 Aug 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | |
28 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
18 Nov 2022 | CS01 | Confirmation statement made on 26 October 2022 with updates | |
26 Oct 2022 | PSC01 | Notification of Stephen John Clare as a person with significant control on 1 April 2022 | |
26 Oct 2022 | PSC01 | Notification of Nicholas James Weston as a person with significant control on 1 April 2022 | |
26 Oct 2022 | PSC01 | Notification of Richard Marcus Whittal as a person with significant control on 1 April 2022 | |
26 Oct 2022 | PSC02 | Notification of The Business Supplies Group Holdings Limited as a person with significant control on 1 April 2022 | |
26 Oct 2022 | PSC07 | Cessation of Richard Marcus Whittal as a person with significant control on 1 April 2022 | |
26 Oct 2022 | PSC07 | Cessation of Nicholas James Weston as a person with significant control on 1 April 2022 | |
12 Oct 2022 | MR01 | Registration of charge 074197470003, created on 6 October 2022 | |
28 Apr 2022 | AA01 | Previous accounting period extended from 31 December 2021 to 31 March 2022 | |
05 Apr 2022 | AP01 | Appointment of Mr Stephen John Clare as a director on 1 April 2022 | |
04 Apr 2022 | CH01 | Director's details changed for Mr Richard Marcus Whittal on 4 April 2022 | |
04 Apr 2022 | CH01 | Director's details changed for Mr Nicholas James Weston on 4 April 2022 | |
03 Nov 2021 | CS01 | Confirmation statement made on 26 October 2021 with no updates | |
19 Jul 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
04 Dec 2020 | CS01 | Confirmation statement made on 26 October 2020 with no updates | |
13 Nov 2020 | MR01 | Registration of charge 074197470002, created on 10 November 2020 |