Advanced company searchLink opens in new window

MEGAPRINT FULFILMENT LTD

Company number 07749004

Filter by category

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)
08 Sep 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
09 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
08 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
07 Dec 2020 CS01 Confirmation statement made on 23 August 2020 with no updates
19 May 2020 AP03 Appointment of Mr Joseph Waite as a secretary on 10 May 2020
30 Apr 2020 AA Micro company accounts made up to 31 August 2019
18 Sep 2019 CS01 Confirmation statement made on 23 August 2019 with no updates
29 Apr 2019 AA Micro company accounts made up to 31 August 2018
23 Aug 2018 CS01 Confirmation statement made on 23 August 2018 with no updates
02 Feb 2018 AA Micro company accounts made up to 31 August 2017
07 Sep 2017 CS01 Confirmation statement made on 23 August 2017 with no updates
30 Jun 2017 AA Micro company accounts made up to 31 August 2016
30 Jun 2017 AP01 Appointment of Mrs Helen Hammond as a director on 21 July 2016
30 Jun 2017 TM01 Termination of appointment of Joseph Waite as a director on 21 July 2016
10 Oct 2016 CS01 Confirmation statement made on 23 August 2016 with updates
27 Apr 2016 AA Total exemption small company accounts made up to 31 August 2015
13 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
12 Jan 2016 AR01 Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
22 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
28 May 2015 AA Total exemption small company accounts made up to 31 August 2014
28 Aug 2014 AR01 Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
29 May 2014 AA Total exemption small company accounts made up to 31 August 2013
10 Apr 2014 AD01 Registered office address changed from 15a Cowell Street Llanelli SA15 1UU United Kingdom on 10 April 2014
10 Apr 2014 AR01 Annual return made up to 23 August 2013
Statement of capital on 2014-04-10
  • GBP 1