Advanced company searchLink opens in new window

MYPRINTPARTNERS LTD

Company number 08909767

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)
01 Nov 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Aug 2022 GAZ1(A) First Gazette notice for voluntary strike-off
08 Aug 2022 DS01 Application to strike the company off the register
21 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
25 Feb 2022 CS01 Confirmation statement made on 25 February 2022 with no updates
11 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
25 Feb 2021 CS01 Confirmation statement made on 25 February 2021 with no updates
08 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
25 Feb 2020 CS01 Confirmation statement made on 25 February 2020 with updates
31 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
30 May 2019 AA01 Current accounting period shortened from 30 April 2020 to 31 March 2020
15 May 2019 AD01 Registered office address changed from Unit 3 Kanja Business Park Acres Hill Lane Sheffield South Yorkshire S9 4LR to C/O Northend Clyde Road Sheffield S8 0TZ on 15 May 2019
17 Apr 2019 PSC07 Cessation of Ian Mccloskey as a person with significant control on 10 April 2019
17 Apr 2019 PSC07 Cessation of Richard Green as a person with significant control on 10 April 2019
17 Apr 2019 PSC02 Notification of De Lisle Holdings Limited as a person with significant control on 10 April 2019
11 Apr 2019 AP01 Appointment of Mr Nigel De Lisle Stubley as a director on 10 April 2019
06 Mar 2019 CS01 Confirmation statement made on 25 February 2019 with updates
06 Mar 2019 PSC04 Change of details for Mr Richard Green as a person with significant control on 28 January 2019
06 Mar 2019 PSC01 Notification of Ian Mccloskey as a person with significant control on 28 January 2019
11 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
02 Mar 2018 CS01 Confirmation statement made on 25 February 2018 with no updates
20 Dec 2017 AA Total exemption full accounts made up to 30 April 2017
01 Mar 2017 CS01 Confirmation statement made on 25 February 2017 with updates
30 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
16 Dec 2016 SH02 Sub-division of shares on 7 June 2016