THE PRINT PROJECT (NORTH EAST) LIMITED
Status | DISSOLVED |
Company No. | 08082843 |
Category | Private Limited Company |
Incorporated | 24 May 2012 |
Age | 12 years, 10 days |
Jurisdiction | England Wales |
Dissolution | 18 May 2021 |
Years | 3 years, 16 days |
SUMMARY
THE PRINT PROJECT (NORTH EAST) LIMITED is an dissolved private limited company with number 08082843. It was incorporated 12 years, 10 days ago, on 24 May 2012 and it was dissolved 3 years, 16 days ago, on 18 May 2021. The company address is 26 Park Road, Lancaster, LA1 3EJ, England.
Company Fillings
Gazette dissolved voluntary
Date: 18 May 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 22 Feb 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 14 Jul 2020
Action Date: 24 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-24
Documents
Accounts with accounts type dormant
Date: 26 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 29 May 2019
Action Date: 24 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-24
Documents
Accounts with accounts type dormant
Date: 24 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Termination director company with name termination date
Date: 24 Feb 2019
Action Date: 24 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Iain Francis Donnelly
Termination date: 2019-02-24
Documents
Confirmation statement with no updates
Date: 16 Jul 2018
Action Date: 24 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-24
Documents
Change registered office address company with date old address new address
Date: 16 Jul 2018
Action Date: 16 Jul 2018
Category: Address
Type: AD01
Old address: 27 De Vitre Street Lancaster LA1 1QU
New address: 26 Park Road Lancaster LA1 3EJ
Change date: 2018-07-16
Documents
Accounts with accounts type micro entity
Date: 17 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 31 May 2017
Action Date: 24 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-24
Documents
Accounts with accounts type micro entity
Date: 07 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2016
Action Date: 24 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-24
Documents
Change person secretary company with change date
Date: 13 Jun 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-01-01
Officer name: Mr Mark William Greig Robertson
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2015
Action Date: 24 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-24
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Change registered office address company with date old address new address
Date: 05 Jan 2015
Action Date: 05 Jan 2015
Category: Address
Type: AD01
Change date: 2015-01-05
Old address: 14 Highmount Court High Street Lancaster LA1 1LA
New address: 27 De Vitre Street Lancaster LA1 1QU
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2014
Action Date: 24 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-24
Documents
Change registered office address company with date old address
Date: 24 May 2014
Action Date: 24 May 2014
Category: Address
Type: AD01
Change date: 2014-05-24
Old address: 11 Bassington Close Newcastle upon Tyne NE4 5BW England
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2013
Action Date: 24 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-24
Documents
Termination director company with name
Date: 26 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Dixon
Documents
Change registered office address company with date old address
Date: 17 Dec 2012
Action Date: 17 Dec 2012
Category: Address
Type: AD01
Old address: Studio 9 Middleton South Wagonway Drive Newcastle upon Tyne NE13 9BJ United Kingdom
Change date: 2012-12-17
Documents
Change person director company with change date
Date: 20 Jul 2012
Action Date: 19 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark William Greig Robertson
Change date: 2012-07-19
Documents
Change person director company with change date
Date: 20 Jul 2012
Action Date: 19 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-07-19
Officer name: Mr Mark Robertson
Documents
Appoint person director company with name
Date: 20 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Dixon
Documents
Appoint person director company with name
Date: 20 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jeremy David Watson Carr
Documents
Change person director company with change date
Date: 20 Jul 2012
Action Date: 31 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Lionel Roderic Joyce
Change date: 2012-05-31
Documents
Change person director company with change date
Date: 20 Jul 2012
Action Date: 31 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Iain Donnelly
Change date: 2012-05-31
Documents
Change person secretary company with change date
Date: 20 Jul 2012
Action Date: 24 May 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-05-24
Officer name: Mr Mark Robertson
Documents
Appoint person director company with name
Date: 19 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Robertson
Documents
Termination director company with name
Date: 19 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Davidson
Documents
Appoint person director company with name
Date: 28 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Lionel Roderic Joyce
Documents
Appoint person director company with name
Date: 28 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Iain Donnelly
Documents
Some Companies
STUDIO 5,AIRDRIE,ML6 9BG
Number: | SC445468 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR SANFORD HOUSE,ST NEOTS,PE19 6LT
Number: | 11608761 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 HIGH STREET,HENLOW,SG16 6BS
Number: | 05752982 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 GREAT WESTERN BUSINESS PARK,WORCESTER,WR4 9GN
Number: | 10203087 |
Status: | ACTIVE |
Category: | Private Limited Company |
ORGANISATION DESIGN ASSOCIATES LTD
OMEGA COURT,,SHEFFIELD,S11 8FT
Number: | 07879413 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEGACY HOUSE UNIT 36,FELTHAM,TW13 6DH
Number: | 11167418 |
Status: | ACTIVE |
Category: | Private Limited Company |