- Company Overview for IMPRESSIONS LABELS (UK) LTD (09283431)
- Filing history for IMPRESSIONS LABELS (UK) LTD (09283431)
- People for IMPRESSIONS LABELS (UK) LTD (09283431)
- More for IMPRESSIONS LABELS (UK) LTD (09283431)
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
|
|
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 |