- Company Overview for PRINTER LONDON ZONE LTD (14649486)
- Filing history for PRINTER LONDON ZONE LTD (14649486)
- People for PRINTER LONDON ZONE LTD (14649486)
- More for PRINTER LONDON ZONE LTD (14649486)
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) |
---|---|---|---|
31 Jan 2025 | AD01 | Registered office address changed from 92 Cavendish Road Leicester LE2 7PH United Kingdom to 11 Lotus Road Leicester LE5 0QJ on 31 January 2025 | |
07 Nov 2024 | AA | Micro company accounts made up to 28 February 2024 | |
18 Oct 2024 | AP01 | Appointment of Mr Nishanth Karayi as a director on 18 October 2024 | |
18 Oct 2024 | TM01 | Termination of appointment of Muhammad Azeem Raja as a director on 18 October 2024 | |
18 Oct 2024 | AD01 | Registered office address changed from 147a Epsom Road Sutton SM3 9EY England to 92 Cavendish Road Leicester LE2 7PH on 18 October 2024 | |
18 Oct 2024 | PSC01 | Notification of Nishanth Karayi as a person with significant control on 18 October 2024 | |
18 Oct 2024 | PSC07 | Cessation of Muhammad Azeem Raja as a person with significant control on 18 October 2024 | |
10 Jun 2024 | CS01 | Confirmation statement made on 10 June 2024 with updates | |
08 Jun 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jun 2024 | CS01 | Confirmation statement made on 7 February 2024 with updates | |
06 Jun 2024 | AP01 | Appointment of Mr Muhammad Azeem Raja as a director on 5 February 2024 | |
06 Jun 2024 | PSC07 | Cessation of Ussam Idris as a person with significant control on 5 February 2024 | |
06 Jun 2024 | AD01 | Registered office address changed from 32 Prince Road London SE25 6NW England to 147a Epsom Road Sutton SM3 9EY on 6 June 2024 | |
06 Jun 2024 | PSC01 | Notification of Muhammad Azeem Raja as a person with significant control on 5 February 2024 | |
06 Jun 2024 | TM01 | Termination of appointment of Ussam Idris as a director on 5 February 2024 | |
30 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 May 2023 | AD01 | Registered office address changed from 119 Thornhill Gardens Barking IG11 9TY United Kingdom to 32 Prince Road London SE25 6NW on 29 May 2023 | |
08 Feb 2023 | NEWINC |
Incorporation
Statement of capital on 2023-02-08
|