Advanced company searchLink opens in new window

GLOUCESTER PRINT LIMITED

Company number 08042101

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)
03 Nov 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jul 2015 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jul 2015 DS01 Application to strike the company off the register
21 May 2015 AR01 Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
14 Apr 2015 AD01 Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 14 April 2015
25 Apr 2014 AR01 Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
04 Nov 2013 AA Accounts for a dormant company made up to 30 September 2013
22 Oct 2013 AA01 Previous accounting period extended from 30 April 2013 to 30 September 2013
19 Jun 2013 AP01 Appointment of Mrs Adele Kahn as a director
19 Jun 2013 TM01 Termination of appointment of Eli Levin as a director
02 May 2013 AR01 Annual return made up to 23 April 2013 with full list of shareholders
02 May 2013 CH01 Director's details changed for Mr Eli Levin on 23 April 2013
15 Mar 2013 CERTNM Company name changed O.kahn printers LIMITED\certificate issued on 15/03/13
  • RES15 ‐ Change company name resolution on 2013-03-08
15 Mar 2013 CONNOT Change of name notice
05 Nov 2012 AP01 Appointment of Mr Samuel Joseph Kahn as a director
05 Nov 2012 TM01 Termination of appointment of Mark Cain as a director
05 Nov 2012 TM01 Termination of appointment of Joseph Lipschitz as a director
17 May 2012 CERTNM Company name changed kahn management LIMITED\certificate issued on 17/05/12
  • RES15 ‐ Change company name resolution on 2012-04-23
17 May 2012 CONNOT Change of name notice
23 Apr 2012 NEWINC Incorporation