THE PRINT PROJECT (NORTH EAST) LIMITED

26 Park Road, Lancaster, LA1 3EJ, England
StatusDISSOLVED
Company No.08082843
CategoryPrivate Limited Company
Incorporated24 May 2012
Age12 years, 10 days
JurisdictionEngland Wales
Dissolution18 May 2021
Years3 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

View document PDF

Gazette notice voluntary

Date: 02 Mar 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Feb 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 26 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Dixon

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 20 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Dixon

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 19 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Robertson

Documents

View document PDF

Termination director company with name

Date: 19 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Davidson

Documents

View document PDF

Appoint person director company with name

Date: 28 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lionel Roderic Joyce

Documents

View document PDF

Appoint person director company with name

Date: 28 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Iain Donnelly

Documents

View document PDF

Incorporation company

Date: 24 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CDA PROJECTS LTD.

STUDIO 5,AIRDRIE,ML6 9BG

Number:SC445468
Status:ACTIVE
Category:Private Limited Company

FONEA SOLUTION LTD

GROUND FLOOR SANFORD HOUSE,ST NEOTS,PE19 6LT

Number:11608761
Status:ACTIVE
Category:Private Limited Company

LIQUIDITAS LIMITED

24 HIGH STREET,HENLOW,SG16 6BS

Number:05752982
Status:ACTIVE
Category:Private Limited Company

NEMESIS INTERNATIONAL LIMITED

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

STARLITE CARS LONDON LTD

LEGACY HOUSE UNIT 36,FELTHAM,TW13 6DH

Number:11167418
Status:ACTIVE
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