- Company Overview for NETPRINTER SIGNS LTD (12782624)
- Filing history for NETPRINTER SIGNS LTD (12782624)
- People for NETPRINTER SIGNS LTD (12782624)
- More for NETPRINTER SIGNS LTD (12782624)
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) |
---|---|---|---|
24 Oct 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Aug 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Jul 2023 | DS01 | Application to strike the company off the register | |
17 Aug 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
31 Jul 2022 | CS01 | Confirmation statement made on 30 July 2022 with no updates | |
07 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
12 Aug 2021 | CS01 | Confirmation statement made on 30 July 2021 with no updates | |
14 Jul 2021 | AP01 | Appointment of Dr Arthur Keith Fitzroy Davis as a director on 14 July 2021 | |
14 Jul 2021 | TM01 | Termination of appointment of Simon Paul Inglis King as a director on 14 July 2021 | |
29 Apr 2021 | AD01 | Registered office address changed from 12 Colebrook Road Plymouth Devon PL7 4AA United Kingdom to 33 Mary Seacole Road the Millfields Plymouth PL1 3JY on 29 April 2021 | |
31 Jul 2020 | AA01 | Current accounting period shortened from 31 July 2021 to 31 March 2021 | |
31 Jul 2020 | NEWINC |
Incorporation
Statement of capital on 2020-07-31
|