Advanced company searchLink opens in new window

UNIVERSAL PRINT MANAGEMENT LIMITED

Company number 08861786

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-09-14
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
  • GBP 100
16 Oct 2015 AA01 Previous accounting period shortened from 31 January 2015 to 30 January 2015