- Company Overview for GLOUCESTER PRINT LIMITED (08042101)
- Filing history for GLOUCESTER PRINT LIMITED (08042101)
- People for GLOUCESTER PRINT LIMITED (08042101)
- More for GLOUCESTER PRINT LIMITED (08042101)
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
|
|
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
|
|
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
|
|
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
|
|
17 May 2012 | CONNOT | Change of name notice | |
23 Apr 2012 | NEWINC | Incorporation |