PRINTINC SOLUTIONS LIMITED
Status | DISSOLVED |
Company No. | 07942776 |
Category | Private Limited Company |
Incorporated | 09 Feb 2012 |
Age | 12 years, 3 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 04 Jun 2019 |
Years | 4 years, 11 months, 27 days |
SUMMARY
PRINTINC SOLUTIONS LIMITED is an dissolved private limited company with number 07942776. It was incorporated 12 years, 3 months, 21 days ago, on 09 February 2012 and it was dissolved 4 years, 11 months, 27 days ago, on 04 June 2019. The company address is Second Floor De Burgh House Second Floor De Burgh House, Wickford, SS12 0FD, Essex.
Company Fillings
Gazette dissolved voluntary
Date: 04 Jun 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 08 Mar 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 05 Jun 2018
Action Date: 05 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-05
Documents
Notification of a person with significant control
Date: 05 Jun 2018
Action Date: 25 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-04-25
Psc name: Tang Yun Sing Fen Kui
Documents
Cessation of a person with significant control
Date: 05 Jun 2018
Action Date: 25 Apr 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Azad Dhomun
Cessation date: 2018-04-25
Documents
Confirmation statement with no updates
Date: 13 Feb 2018
Action Date: 09 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-09
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Termination director company with name termination date
Date: 01 Jun 2017
Action Date: 01 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-06-01
Officer name: Janesh Sharma Chuttoo
Documents
Appoint person director company with name date
Date: 01 Jun 2017
Action Date: 01 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Fen Kui Tang Yun Sing
Appointment date: 2017-06-01
Documents
Confirmation statement with updates
Date: 10 Feb 2017
Action Date: 09 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-09
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2016
Action Date: 09 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-09
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2015
Action Date: 09 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-09
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2014
Action Date: 09 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-09
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Termination director company with name
Date: 22 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kelly Sicheri
Documents
Appoint person director company with name
Date: 22 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Janesh Sharma Chuttoo
Documents
Termination director company with name
Date: 22 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Carrard Limited
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2013
Action Date: 09 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-09
Documents
Change person director company with change date
Date: 18 Feb 2013
Action Date: 11 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-09-11
Officer name: Miss Kelly Louise Sicheri
Documents
Change corporate secretary company with change date
Date: 18 Feb 2013
Action Date: 11 Sep 2012
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2012-09-11
Officer name: Kingsley Secretaries Limited
Documents
Change registered office address company with date old address
Date: 18 Feb 2013
Action Date: 18 Feb 2013
Category: Address
Type: AD01
Old address: Second Floor De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom
Change date: 2013-02-18
Documents
Appoint corporate director company with name
Date: 22 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Carrard Limited
Documents
Incorporation company
Date: 09 Feb 2012
Category: Incorporation
Type: NEWINC
Documents
Some Companies
CLARE HOUSE,HAREFIELD,UB9 6HZ
Number: | 00532067 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 50 WATERHAM BUSINESS PARK HIGHSTREET ROAD,FAVERSHAM,ME13 9EJ
Number: | 09291334 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 WEST ALLEY,HERTFORDSHIRE,SG5 1EG
Number: | 03256733 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
C/O HJS CHARTERED ACCOUNTANTS,SOUTHAMPTON,SO15 2EA
Number: | 02945006 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
12 COWBRIDGE STREET,DUFFRYN,NP10 8BJ
Number: | 09619579 |
Status: | ACTIVE |
Category: | Private Limited Company |
696 YARDLEY WOOD ROAD,BIRMINGHAM,B13 0HY
Number: | 10344461 |
Status: | ACTIVE |
Category: | Private Limited Company |