GO4PRINTS LTD
Status | DISSOLVED |
Company No. | 08998904 |
Category | Private Limited Company |
Incorporated | 15 Apr 2014 |
Age | 10 years, 1 month, 14 days |
Jurisdiction | England Wales |
Dissolution | 30 May 2023 |
Years | 11 months, 30 days |
SUMMARY
GO4PRINTS LTD is an dissolved private limited company with number 08998904. It was incorporated 10 years, 1 month, 14 days ago, on 15 April 2014 and it was dissolved 11 months, 30 days ago, on 30 May 2023. The company address is The Cross Acers Emporium The Cross Acers Emporium, Manchester, M22 5DG, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 30 May 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 01 Mar 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 16 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 20 Jul 2022
Action Date: 15 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-15
Documents
Accounts with accounts type micro entity
Date: 28 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 20 Sep 2021
Action Date: 15 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-15
Documents
Accounts with accounts type micro entity
Date: 05 Aug 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 15 Jul 2020
Action Date: 15 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-15
Documents
Confirmation statement with no updates
Date: 10 Jul 2020
Action Date: 07 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-07
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 11 Jul 2019
Action Date: 07 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-07
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 09 Jul 2018
Action Date: 07 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-07
Documents
Confirmation statement with no updates
Date: 07 Jul 2017
Action Date: 07 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-07
Documents
Notification of a person with significant control
Date: 07 Jul 2017
Action Date: 05 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Kaur Bhupinder
Notification date: 2017-07-05
Documents
Accounts with accounts type total exemption full
Date: 22 Jun 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 12 Jul 2016
Action Date: 07 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-07
Documents
Resolution
Date: 23 May 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 10 Feb 2016
Action Date: 10 Feb 2016
Category: Address
Type: AD01
New address: The Cross Acers Emporium 1 Peel Hall Road Manchester M22 5DG
Change date: 2016-02-10
Old address: Office 7 the Enterprise Centre 34 Benchill Road Manchester M22 8LF
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2015
Action Date: 07 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-07
Documents
Change registered office address company with date old address new address
Date: 16 Jan 2015
Action Date: 16 Jan 2015
Category: Address
Type: AD01
Change date: 2015-01-16
New address: Office 7 the Enterprise Centre 34 Benchill Road Manchester M22 8LF
Old address: Suite 142 162-164 Digbeth Court Deritend Birmingham B12 0LD
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2014
Action Date: 07 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-07
Documents
Change person director company with change date
Date: 10 Jun 2014
Action Date: 10 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Bhupinder Kaur .
Change date: 2014-06-10
Documents
Change registered office address company with date old address
Date: 29 May 2014
Action Date: 29 May 2014
Category: Address
Type: AD01
Change date: 2014-05-29
Old address: 162-164 High Street Deritend Birmingham B12 0LD England
Documents
Change registered office address company with date old address
Date: 28 May 2014
Action Date: 28 May 2014
Category: Address
Type: AD01
Old address: 33 Woodfort Road Great Barr Birmingham West Midlands B43 5QN United Kingdom
Change date: 2014-05-28
Documents
Some Companies
18 LARKFIELD ROAD,LIVERPOOL,L17 9PT
Number: | 11772869 |
Status: | ACTIVE |
Category: | Private Limited Company |
BREWERY HOUSE,TWYFORD,SO21 1RG
Number: | 11472170 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 6 SNAYGILL INDUSTRIAL ESTATE,SKIPTON,BD23 2QR
Number: | 06910655 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLSON HOUSE 490 HONEYPOT LANE,MIDDLESEX,HA7 1JY
Number: | 00694134 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROSPECT HOUSE,LONDON,N20 9AE
Number: | 07269866 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 BROADWAY,PETERBOROUGH,PE1 1SQ
Number: | 10777194 |
Status: | ACTIVE |
Category: | Private Limited Company |