Advanced company searchLink opens in new window

CONTROL PRINT & COPY LTD

Company number SC503608

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)
24 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jan 2020 GAZ1(A) First Gazette notice for voluntary strike-off
27 Dec 2019 DS01 Application to strike the company off the register
18 Apr 2019 CS01 Confirmation statement made on 17 April 2019 with no updates
19 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
19 Apr 2018 CS01 Confirmation statement made on 17 April 2018 with no updates
21 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
19 Apr 2017 CS01 Confirmation statement made on 17 April 2017 with updates
09 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
30 Aug 2016 AD01 Registered office address changed from Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF Scotland to 1 South Caldeen Road Coatbridge ML5 4EG on 30 August 2016
21 Apr 2016 AR01 Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 20
11 Jan 2016 AA01 Current accounting period shortened from 30 April 2016 to 31 March 2016
05 Jan 2016 CERTNM Company name changed vector print & copy LTD\certificate issued on 05/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-05
04 May 2015 AD01 Registered office address changed from Comac House 2 Coddington Crescent Eurocentral Holytown North Lanarkshire ML1 4YF Scotland to Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF on 4 May 2015
17 Apr 2015 NEWINC Incorporation
Statement of capital on 2015-04-17
  • GBP 20
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)