Advanced company searchLink opens in new window

IMPRESSIONS LABELS (UK) LTD

Company number 09283431

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)
20 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
26 Apr 2021 AA Accounts for a dormant company made up to 31 December 2020
26 Apr 2021 DS01 Application to strike the company off the register
30 Oct 2020 CS01 Confirmation statement made on 28 October 2020 with no updates
20 Jul 2020 TM01 Termination of appointment of Palagedara Arachchige Pathmasiri Perera as a director on 10 July 2020
20 Jul 2020 TM01 Termination of appointment of Ravindranath Wickramanayaka Karunaratne as a director on 10 July 2020
20 Jul 2020 AP01 Appointment of Mr Kyriakos Aki Manolitsis as a director on 10 July 2020
08 Jul 2020 AA Accounts for a dormant company made up to 31 December 2019
31 Oct 2019 CS01 Confirmation statement made on 28 October 2019 with no updates
15 Aug 2019 AA Accounts for a dormant company made up to 31 December 2018
31 Oct 2018 CS01 Confirmation statement made on 28 October 2018 with no updates
25 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
01 Nov 2017 CS01 Confirmation statement made on 28 October 2017 with no updates
01 Nov 2017 TM01 Termination of appointment of Jeremy Peter Foster as a director on 31 October 2017
08 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
15 Feb 2017 AD01 Registered office address changed from Unit 5, Kestrel Park Finch Drive Springwood Industrial Estate Braintree Essex CM7 2SF to Hill Corner New Road Prestbury Macclesfield Cheshire SK10 4HT on 15 February 2017
01 Nov 2016 CS01 Confirmation statement made on 28 October 2016 with updates
28 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
26 May 2016 AP01 Appointment of Mr Ravindranath Wickramanayaka Karunaratne as a director on 13 November 2015
26 May 2016 AP01 Appointment of Mr Palagedara Arachchige Pathmasiri Perera as a director on 13 November 2015
23 Nov 2015 AR01 Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 200
11 Aug 2015 TM01 Termination of appointment of Simon Double as a director on 29 May 2015
16 Feb 2015 AA01 Current accounting period extended from 31 October 2015 to 31 December 2015
09 Feb 2015 AD01 Registered office address changed from 13 Poppy Gardens Colchester Essex CO2 8AE England to Unit 5, Kestrel Park Finch Drive Springwood Industrial Estate Braintree Essex CM7 2SF on 9 February 2015