GREAT ESCAPE PRINT LIMITED

C/O Begbies Traynor 29th Floor 40 C/O Begbies Traynor 29th Floor 40, London, E14 5NR
StatusDISSOLVED
Company No.11807352
CategoryPrivate Limited Company
Incorporated05 Feb 2019
Age5 years, 3 months, 27 days
JurisdictionEngland Wales
Dissolution13 May 2023
Years1 year, 22 days

SUMMARY

GREAT ESCAPE PRINT LIMITED is an dissolved private limited company with number 11807352. It was incorporated 5 years, 3 months, 27 days ago, on 05 February 2019 and it was dissolved 1 year, 22 days ago, on 13 May 2023. The company address is C/O Begbies Traynor 29th Floor 40 C/O Begbies Traynor 29th Floor 40, London, E14 5NR.



Company Fillings

Gazette dissolved liquidation

Date: 13 May 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 13 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2022

Action Date: 04 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-04

Old address: Unit 1 Fenbright Works Northbridge Road Berkhamsted Herts HP4 1EH England

New address: C/O Begbies Traynor 29th Floor 40 Bank Street London E14 5NR

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 04 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 04 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2021

Action Date: 04 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Mar 2021

Action Date: 04 Mar 2021

Category: Address

Type: AD01

New address: Unit 1 Fenbright Works Northbridge Road Berkhamsted Herts HP4 1EH

Old address: 7-10 Chandos Street London W1G 9DQ United Kingdom

Change date: 2021-03-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Feb 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2020

Action Date: 04 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-04

Documents

View document PDF

Change account reference date company current extended

Date: 05 Mar 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA01

New date: 2020-06-30

Made up date: 2020-02-28

Documents

View document PDF

Resolution

Date: 15 Nov 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2019

Action Date: 05 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-05

Officer name: Mr Spencer Charles Alan Craze

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Nov 2019

Action Date: 05 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-02-05

Psc name: Lee Daniel Craze

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Nov 2019

Action Date: 05 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-02-05

Psc name: Richard Paul Lowe

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2019

Action Date: 05 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-05

Officer name: Richard Paul Lowe

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2019

Action Date: 05 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee Daniel Craze

Termination date: 2019-02-05

Documents

View document PDF

Notification of a person with significant control

Date: 31 Oct 2019

Action Date: 05 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Spencer Charles Alan Craze

Notification date: 2019-02-05

Documents

View document PDF

Incorporation company

Date: 05 Feb 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABBA TRADING PLACES LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11494134
Status:ACTIVE
Category:Private Limited Company

CULTURE ANALYTICS LTD

2ND FLOOR,LONDON,W1W 5PF

Number:11314616
Status:ACTIVE
Category:Private Limited Company

DEAN - WALKER HOLDINGS LIMITED

LEA VIEW HOUSE,WORCESTER,WR6 5ES

Number:10437676
Status:ACTIVE
Category:Private Limited Company

DIVERSITY ARTS

FLAT 1/2,GLASGOW,G5 9SB

Number:SC470224
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

SIAN INDUSTRIAL CO., LIMITED

CHURCHILL HOUSE,LONDON,EC1V 9BW

Number:09116343
Status:ACTIVE
Category:Private Limited Company

TECHNIUM LIMITED

HARDIMAN HOUSE, FRILSHAM,,,RG18 0XU

Number:06208327
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