Advanced company searchLink opens in new window

SL-ONE PRINT LIMITED

Company number 07553769

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)
08 Dec 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Aug 2015 GAZ1(A) First Gazette notice for voluntary strike-off
07 Feb 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
28 May 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
04 Jan 2014 TM01 Termination of appointment of Stephen Blackmore as a director
15 Apr 2013 TM01 Termination of appointment of Joan Blackmore as a director
15 Apr 2013 AP01 Appointment of Mr Stephen William Blackmore as a director
15 Apr 2013 AP01 Appointment of Mr James Anthony Craig as a director
04 Apr 2013 AR01 Annual return made up to 7 March 2013 with full list of shareholders
Statement of capital on 2013-04-04
  • GBP 100
27 Mar 2013 CERTNM Company name changed dynamite print LIMITED\certificate issued on 27/03/13
  • RES15 ‐ Change company name resolution on 2013-03-27
  • NM01 ‐ Change of name by resolution
14 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 1
30 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
04 Apr 2012 AR01 Annual return made up to 7 March 2012 with full list of shareholders
07 Mar 2011 NEWINC Incorporation