Advanced company searchLink opens in new window

PRINTCIPLES LIMITED

Company number 08456777

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1