- Company Overview for SII PRINT LIMITED (09167868)
- Filing history for SII PRINT LIMITED (09167868)
- People for SII PRINT LIMITED (09167868)
- More for SII PRINT LIMITED (09167868)
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) |
---|---|---|---|
07 Aug 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Mar 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Aug 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Aug 2017 | CS01 | Confirmation statement made on 8 August 2017 with updates | |
04 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Mar 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Mar 2017 | CS01 | Confirmation statement made on 8 August 2016 with updates | |
13 Dec 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Dec 2016 | AD01 | Registered office address changed from 180 Piccadilly London W1J 9HF to 1 Iles Cottages Leigh Dorset DT9 6HW on 1 December 2016 | |
01 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
25 Apr 2016 | AA01 | Previous accounting period shortened from 31 August 2015 to 31 July 2015 | |
02 Sep 2015 | AR01 |
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
|
|
02 Sep 2015 | CH01 | Director's details changed for Mr Simon Martyn Assirati on 4 September 2014 | |
04 Sep 2014 | CH01 | Director's details changed for Mr Simon Asirati on 4 September 2014 | |
08 Aug 2014 | NEWINC |
Incorporation
Statement of capital on 2014-08-08
|