- Company Overview for PRINTCIPLES LIMITED (08456777)
- Filing history for PRINTCIPLES LIMITED (08456777)
- People for PRINTCIPLES LIMITED (08456777)
- More for PRINTCIPLES LIMITED (08456777)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Jan 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Jan 2020 | DS01 | Application to strike the company off the register | |
26 Mar 2019 | CS01 | Confirmation statement made on 21 March 2019 with updates | |
29 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
01 May 2018 | CH01 | Director's details changed for Mr Spencer Elton Slee on 19 April 2018 | |
21 Mar 2018 | CS01 | Confirmation statement made on 21 March 2018 with updates | |
28 Nov 2017 | CH01 | Director's details changed for Mr Spencer Elton Slee on 16 November 2017 | |
06 Apr 2017 | CS01 | Confirmation statement made on 21 March 2017 with updates | |
05 Apr 2017 | AA | Micro company accounts made up to 31 March 2017 | |
26 Oct 2016 | AA | Micro company accounts made up to 31 March 2016 | |
05 May 2016 | CH02 | Director's details changed for Ivor Solution Limited on 29 April 2016 | |
03 May 2016 | AR01 |
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-05-03
|
|
12 Nov 2015 | AD01 | Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 12 November 2015 | |
10 Aug 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
16 Jun 2015 | AR01 |
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-06-16
|
|
17 Dec 2014 | AD01 | Registered office address changed from 3Rd Floor Fairgate House 78 New Oxford Street London WC1A 1HB to 144 High Street Epping Essex CM16 4AS on 17 December 2014 | |
16 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
13 Sep 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Sep 2014 | AR01 |
Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-09-10
|
|
31 Jul 2014 | AP01 | Appointment of Mr Spencer Elton Slee as a director on 20 June 2014 | |
22 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Mar 2013 | NEWINC |
Incorporation
Statement of capital on 2013-03-21
|