CARTRIDGE AND PERSONALIZED PRINT WORLD (ANDOVER) LTD

6 Bridge Street, Andover, SP10 1BH, Hampshire
StatusACTIVE
Company No.07895411
CategoryPrivate Limited Company
Incorporated03 Jan 2012
Age12 years, 4 months, 19 days
JurisdictionEngland Wales

SUMMARY

CARTRIDGE AND PERSONALIZED PRINT WORLD (ANDOVER) LTD is an active private limited company with number 07895411. It was incorporated 12 years, 4 months, 19 days ago, on 03 January 2012. The company address is 6 Bridge Street, Andover, SP10 1BH, Hampshire.



Company Fillings

Gazette filings brought up to date

Date: 11 May 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2024

Action Date: 03 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-03

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Apr 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 26 Mar 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2023

Action Date: 03 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2022

Action Date: 03 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2021

Action Date: 03 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2020

Action Date: 03 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2019

Action Date: 03 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2018

Action Date: 03 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Aug 2017

Action Date: 14 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Lesley Ann Simmonds

Appointment date: 2017-08-14

Documents

View document PDF

Change account reference date company current extended

Date: 22 Feb 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-31

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2017

Action Date: 03 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-03

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 30 Nov 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AAMD

Made up date: 2016-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2016

Action Date: 03 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2015

Action Date: 22 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-22

Officer name: Mr Mark David Simmonds

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2015

Action Date: 22 Feb 2015

Category: Address

Type: AD01

New address: 6 Bridge Street Andover Hampshire SP10 1BH

Old address: 10 Hundon Close Stradishall Newmarket Suffolk CB8 9YF

Change date: 2015-02-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2015

Action Date: 03 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2014

Action Date: 03 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2013

Action Date: 03 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-03

Documents

View document PDF

Incorporation company

Date: 03 Jan 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APS PROPERTY SERVICES LIMITED

SECOND FLOOR,WORTHING,BN11 1TF

Number:10630134
Status:ACTIVE
Category:Private Limited Company

AWAKE DESIGN LIMITED

GROUND FLOOR, UNIT B LOSTOCK OFFICE PARK,BOLTON,BL6 4SG

Number:11676706
Status:ACTIVE
Category:Private Limited Company

KROWN BUILDERS LTD

42 BABINGTON ROAD,HORNCHURCH,RM12 4AR

Number:09954799
Status:ACTIVE
Category:Private Limited Company

MCB INTERNATIONAL LIMITED

2 DOWN FARM BARNS,ANDOVER,SP11 7AA

Number:11360249
Status:ACTIVE
Category:Private Limited Company

MURRAY TRADERS LIMITED

3 INCH MARNOCK,EAST KILBRIDE,G74 2JQ

Number:SC145939
Status:ACTIVE
Category:Private Limited Company

SRV AUTOMOTIVE LIMITED

2ND FLOOR THE PORT HOUSE,PORTSMOUTH,PO6 4TH

Number:10990543
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source