Advanced company searchLink opens in new window

QUICK PRINT NORWICH LTD

Company number 09271044

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-07
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
  • GBP 100
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
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted