- Company Overview for QUICK PRINT NORWICH LTD (09271044)
- Filing history for QUICK PRINT NORWICH LTD (09271044)
- People for QUICK PRINT NORWICH LTD (09271044)
- More for QUICK PRINT NORWICH LTD (09271044)
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) |
---|---|---|---|
05 Jan 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Jun 2020 | AD01 | Registered office address changed from Cedar House 41 Thorpe Road Norwich England to 30 Lowlands Drive Stanwell Staines TW19 7JX on 2 June 2020 | |
11 Aug 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
16 Feb 2017 | CS01 | Confirmation statement made on 16 February 2017 with updates | |
19 Oct 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
19 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Oct 2016 | CS01 | Confirmation statement made on 18 October 2016 with updates | |
08 Oct 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Mar 2016 | AR01 |
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2016-03-02
|
|
02 Mar 2016 | AD01 | Registered office address changed from 26 Old Mustard Mill, Paper Mill Yard Norwich NR1 2GE England to Cedar House 41 Thorpe Road Norwich on 2 March 2016 | |
01 Mar 2016 | CH01 | Director's details changed for Mr Paul Taylor on 1 October 2015 | |
12 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-20
|