- Company Overview for WEST SUSSEX PRINT LIMITED (08487534)
- Filing history for WEST SUSSEX PRINT LIMITED (08487534)
- People for WEST SUSSEX PRINT LIMITED (08487534)
- Charges for WEST SUSSEX PRINT LIMITED (08487534)
- More for WEST SUSSEX PRINT LIMITED (08487534)
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) |
---|---|---|---|
14 Feb 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Nov 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Nov 2022 | DS01 | Application to strike the company off the register | |
29 Jul 2022 | AA | Accounts for a small company made up to 31 July 2021 | |
25 Apr 2022 | CS01 | Confirmation statement made on 15 April 2022 with no updates | |
03 Aug 2021 | AA01 | Previous accounting period extended from 31 January 2021 to 31 July 2021 | |
15 Apr 2021 | CS01 | Confirmation statement made on 15 April 2021 with no updates | |
17 Feb 2021 | MR01 | Registration of charge 084875340003, created on 9 February 2021 | |
29 Jan 2021 | AA | Accounts for a small company made up to 31 January 2020 | |
27 Apr 2020 | CS01 | Confirmation statement made on 15 April 2020 with no updates | |
29 Oct 2019 | AA | Full accounts made up to 31 January 2019 | |
29 Apr 2019 | CS01 | Confirmation statement made on 15 April 2019 with no updates | |
02 Nov 2018 | AA | Accounts for a small company made up to 31 January 2018 | |
31 Oct 2018 | AA01 | Previous accounting period shortened from 30 June 2018 to 31 January 2018 | |
18 Jun 2018 | CS01 | Confirmation statement made on 15 April 2018 with updates | |
18 Jun 2018 | PSC02 | Notification of Gemini Print Southern Limited as a person with significant control on 15 November 2017 | |
18 Jun 2018 | PSC07 | Cessation of Julie Elizabeth Beard as a person with significant control on 15 November 2017 | |
07 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
17 May 2018 | PSC07 | Cessation of Alan Michael Parris as a person with significant control on 3 November 2017 | |
03 Apr 2018 | TM01 | Termination of appointment of Alan Michael Parris as a director on 3 November 2017 | |
09 Jan 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
24 Apr 2017 | CS01 | Confirmation statement made on 15 April 2017 with updates | |
05 Apr 2017 | AD01 | Registered office address changed from Unit 84 Mackley Industrial Estate, Henfield Road Small Dole Henfield West Sussex BN5 9XR to Unit a1 Dolphin Way Shoreham-by-Sea West Sussex BN43 6NZ on 5 April 2017 | |
08 Feb 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
08 Aug 2016 | MR04 | Satisfaction of charge 084875340002 in full |