Advanced company searchLink opens in new window

PRINT & BRAND LTD

Company number 12363952

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)
09 Apr 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Mar 2024 CS01 Confirmation statement made on 2 March 2024 with no updates
23 Jan 2024 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jan 2024 DS01 Application to strike the company off the register
18 Sep 2023 AA Micro company accounts made up to 31 March 2023
02 Mar 2023 CS01 Confirmation statement made on 2 March 2023 with updates
22 Dec 2022 CS01 Confirmation statement made on 16 December 2022 with no updates
18 Nov 2022 AA Micro company accounts made up to 31 March 2022
21 Dec 2021 CS01 Confirmation statement made on 16 December 2021 with no updates
03 Aug 2021 AA Micro company accounts made up to 31 March 2021
16 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
09 Mar 2021 AD01 Registered office address changed from 6th Floor, Amp House Dingwall Road Croydon CR0 2LX United Kingdom to 156 Chiltern Drive Surbiton KT5 8LS on 9 March 2021
09 Mar 2021 CS01 Confirmation statement made on 16 December 2020 with updates
09 Mar 2021 PSC07 Cessation of Veer Doshi as a person with significant control on 1 April 2020
09 Mar 2021 TM01 Termination of appointment of Veer Doshi as a director on 1 April 2020
09 Mar 2021 PSC01 Notification of Alexandro Colombo as a person with significant control on 1 April 2020
09 Mar 2021 AP01 Appointment of Mr Alexandro Colombo as a director on 1 April 2020
08 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-01
08 Mar 2021 AA01 Previous accounting period shortened from 31 December 2020 to 31 March 2020
28 Sep 2020 CS01 Confirmation statement made on 16 December 2019 with updates
28 Sep 2020 PSC04 Change of details for Veer Dhiren Doshi as a person with significant control on 16 December 2019
28 Sep 2020 CH01 Director's details changed for Mr Veer Dhiren Doshi on 16 December 2019
16 Dec 2019 NEWINC Incorporation
Statement of capital on 2019-12-16
  • GBP 100