- Company Overview for FINCHLEY PRINT LIMITED (07881636)
- Filing history for FINCHLEY PRINT LIMITED (07881636)
- People for FINCHLEY PRINT LIMITED (07881636)
- More for FINCHLEY PRINT LIMITED (07881636)
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) |
---|---|---|---|
01 Aug 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Mar 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Nov 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
29 Dec 2015 | AR01 |
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
|
|
05 Nov 2015 | TM01 | Termination of appointment of Monica Radman as a director on 1 April 2015 | |
14 Oct 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
09 Mar 2015 | AR01 |
Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2015-03-09
|
|
09 Mar 2015 | AD01 | Registered office address changed from 215 Regents Park Road London N3 3LD to 43 Avenue Road London N12 8PY on 9 March 2015 | |
05 Sep 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
05 Mar 2014 | AR01 |
Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2014-03-05
|
|
05 Mar 2014 | AP01 | Appointment of Mr Ebrahim Radman as a director | |
12 Aug 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
03 Jan 2013 | AR01 | Annual return made up to 14 December 2012 with full list of shareholders | |
14 Dec 2011 | NEWINC | Incorporation |