Advanced company searchLink opens in new window

GOLDEN IMPRINT PRODUCTIONS LIMITED

Company number 06878622

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)
06 May 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
22 Apr 2013 AR01 Annual return made up to 16 April 2013 with full list of shareholders
Statement of capital on 2013-04-22
  • GBP 100
20 Apr 2013 TM01 Termination of appointment of Martin Blencowe as a director
20 Apr 2013 AD01 Registered office address changed from 22a East Street Brighton BN1 1HL England on 20 April 2013
05 Jan 2013 AA Accounts for a dormant company made up to 30 April 2012
08 May 2012 AR01 Annual return made up to 16 April 2012 with full list of shareholders
05 Jan 2012 AA Accounts for a dormant company made up to 30 April 2011
08 Jun 2011 AR01 Annual return made up to 16 April 2011 with full list of shareholders
23 Dec 2010 AA Accounts for a dormant company made up to 30 April 2010
19 May 2010 AR01 Annual return made up to 16 April 2010 with full list of shareholders
19 Jan 2010 TM01 Termination of appointment of Michael Blencowe as a director
19 Jan 2010 AP01 Appointment of Martin James Clive Blencowe as a director
14 Jan 2010 CERTNM Company name changed baron residential agents LIMITED\certificate issued on 14/01/10
  • RES15 ‐ Change company name resolution on 2009-12-21
14 Jan 2010 CONNOT Change of name notice
23 Apr 2009 288b Appointment terminated director lynn hughes
23 Apr 2009 288a Secretary appointed david howard barling
23 Apr 2009 288a Director appointed michael anthony richard blencowe
16 Apr 2009 NEWINC Incorporation