Advanced company searchLink opens in new window

PRINTINC SOLUTIONS LIMITED

Company number 07942776

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)
04 Jun 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Mar 2019 GAZ1(A) First Gazette notice for voluntary strike-off
08 Mar 2019 DS01 Application to strike the company off the register
05 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
05 Jun 2018 CS01 Confirmation statement made on 5 June 2018 with updates
05 Jun 2018 PSC01 Notification of Tang Yun Sing Fen Kui as a person with significant control on 25 April 2018
05 Jun 2018 PSC07 Cessation of Azad Dhomun as a person with significant control on 25 April 2018
13 Feb 2018 CS01 Confirmation statement made on 9 February 2018 with no updates
27 Sep 2017 AA Total exemption full accounts made up to 28 February 2017
01 Jun 2017 TM01 Termination of appointment of Janesh Sharma Chuttoo as a director on 1 June 2017
01 Jun 2017 AP01 Appointment of Mr Fen Kui Tang Yun Sing as a director on 1 June 2017
10 Feb 2017 CS01 Confirmation statement made on 9 February 2017 with updates
28 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
15 Feb 2016 AR01 Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • EUR 2
26 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
10 Feb 2015 AR01 Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • EUR 2
08 Jul 2014 AA Total exemption small company accounts made up to 28 February 2014
27 Feb 2014 AR01 Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
  • EUR 2
30 Oct 2013 AA Total exemption small company accounts made up to 28 February 2013
22 Feb 2013 TM01 Termination of appointment of Kelly Sicheri as a director
22 Feb 2013 AP01 Appointment of Mr. Janesh Sharma Chuttoo as a director
22 Feb 2013 TM01 Termination of appointment of Carrard Limited as a director
18 Feb 2013 AR01 Annual return made up to 9 February 2013 with full list of shareholders
18 Feb 2013 CH01 Director's details changed for Miss Kelly Louise Sicheri on 11 September 2012
18 Feb 2013 CH04 Secretary's details changed for Kingsley Secretaries Limited on 11 September 2012