Advanced company searchLink opens in new window

GOODPRINT UK LIMITED

Company number 02747623

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Jun 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Feb 2019 SOAS(A) Voluntary strike-off action has been suspended
15 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jan 2019 DS01 Application to strike the company off the register
03 Oct 2018 CS01 Confirmation statement made on 15 September 2018 with no updates
16 Aug 2018 AA Accounts for a small company made up to 31 March 2018
15 Dec 2017 AA Accounts for a small company made up to 31 March 2017
27 Oct 2017 CS01 Confirmation statement made on 15 September 2017 with no updates
01 Feb 2017 AA01 Current accounting period extended from 28 February 2017 to 31 March 2017
08 Dec 2016 AA Full accounts made up to 29 February 2016
23 Nov 2016 CS01 Confirmation statement made on 15 September 2016 with updates
04 Dec 2015 AA Full accounts made up to 28 February 2015
30 Sep 2015 AR01 Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 222
05 Feb 2015 AD01 Registered office address changed from 84-86 Great Portland Street London W1W 7NR to Threeways House 40-44 Clipstone Street London W1W 5DW on 5 February 2015
04 Dec 2014 AA Full accounts made up to 28 February 2014
22 Oct 2014 AR01 Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 222
29 Nov 2013 AR01 Annual return made up to 15 September 2013 with full list of shareholders
Statement of capital on 2013-11-29
  • GBP 222
29 Nov 2013 AD02 Register inspection address has been changed
29 Nov 2013 AD03 Register(s) moved to registered inspection location
28 Nov 2013 AA Full accounts made up to 28 February 2013
25 Feb 2013 AA01 Current accounting period extended from 30 September 2012 to 28 February 2013
20 Dec 2012 AD01 Registered office address changed from Goodprint House Stephenson Way Thetford Norfolk IP24 3RU United Kingdom on 20 December 2012
20 Dec 2012 AP01 Appointment of Mr Nicholas Daniel Lawrence Green as a director
29 Nov 2012 AP03 Appointment of Kevin Cameron as a secretary
29 Nov 2012 TM02 Termination of appointment of Louise Langley as a secretary