UNIVERSAL PRINT MANAGEMENT LIMITED
Company number 08861786
- Company Overview for UNIVERSAL PRINT MANAGEMENT LIMITED (08861786)
- Filing history for UNIVERSAL PRINT MANAGEMENT LIMITED (08861786)
- People for UNIVERSAL PRINT MANAGEMENT LIMITED (08861786)
- Insolvency for UNIVERSAL PRINT MANAGEMENT LIMITED (08861786)
- More for UNIVERSAL PRINT MANAGEMENT LIMITED (08861786)
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) |
---|---|---|---|
19 Nov 2024 | LIQ03 | Liquidators' statement of receipts and payments to 13 September 2024 | |
02 Nov 2023 | LIQ03 | Liquidators' statement of receipts and payments to 13 September 2023 | |
07 Nov 2022 | LIQ03 | Liquidators' statement of receipts and payments to 13 September 2022 | |
19 Nov 2021 | LIQ03 | Liquidators' statement of receipts and payments to 13 September 2021 | |
21 Nov 2019 | LIQ03 | Liquidators' statement of receipts and payments to 13 September 2019 | |
26 Oct 2018 | LIQ02 | Statement of affairs | |
07 Oct 2018 | TM01 | Termination of appointment of Howard Diamond as a director on 26 September 2018 | |
26 Sep 2018 | AD01 | Registered office address changed from , 3rd Floor Lawford House, Albert Place, London, N3 1QA to 311 High Road Loughton Essex IG10 1AH on 26 September 2018 | |
24 Sep 2018 | 600 | Appointment of a voluntary liquidator | |
24 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
15 Feb 2018 | AAMD | Amended total exemption full accounts made up to 30 January 2017 | |
09 Feb 2018 | AA | Total exemption full accounts made up to 30 January 2017 | |
30 Jan 2018 | CS01 | Confirmation statement made on 27 January 2018 with no updates | |
30 Jan 2018 | CH01 | Director's details changed for Mr Howard Diamond on 20 January 2018 | |
30 Jan 2018 | PSC04 | Change of details for Mr Howard Diamond as a person with significant control on 20 January 2018 | |
24 Oct 2017 | AA01 | Previous accounting period shortened from 29 January 2017 to 28 January 2017 | |
20 May 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
19 May 2017 | AA | Total exemption small company accounts made up to 31 January 2016 | |
13 May 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jan 2017 | CS01 | Confirmation statement made on 27 January 2017 with updates | |
26 Oct 2016 | AA01 | Previous accounting period shortened from 30 January 2016 to 29 January 2016 | |
13 Jun 2016 | AA | Total exemption small company accounts made up to 31 January 2015 | |
18 Feb 2016 | AR01 |
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
|
|
16 Oct 2015 | AA01 | Previous accounting period shortened from 31 January 2015 to 30 January 2015 |