- Company Overview for ECR PRINT SUPPLIES LIMITED (08307831)
- Filing history for ECR PRINT SUPPLIES LIMITED (08307831)
- People for ECR PRINT SUPPLIES LIMITED (08307831)
- More for ECR PRINT SUPPLIES LIMITED (08307831)
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) |
---|---|---|---|
15 Jan 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Dec 2017 | AD01 | Registered office address changed from 118 Glebe Road Deanshanger Milton Keynes MK19 6LZ to 61 Greensand View Woburn Sands Milton Keynes MK17 8GR on 6 December 2017 | |
06 Dec 2017 | CS01 | Confirmation statement made on 26 November 2017 with no updates | |
29 Aug 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
01 Dec 2016 | CS01 | Confirmation statement made on 26 November 2016 with updates | |
24 Aug 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
16 Dec 2015 | AR01 |
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
|
|
25 Sep 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
29 Dec 2014 | AR01 |
Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-12-29
|
|
13 Aug 2014 | AA | Accounts for a dormant company made up to 30 November 2013 | |
13 Aug 2014 | AD01 | Registered office address changed from C/O C/O Clifford Towers 9 High Street Stony Stratford Milton Keynes Bucks MK11 1AA to 118 Glebe Road Deanshanger Milton Keynes MK19 6LZ on 13 August 2014 | |
03 Dec 2013 | AR01 |
Annual return made up to 26 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
|
|
26 Nov 2012 | NEWINC |
Incorporation
|