PRINTERON EUROPE LIMITED
Status | DISSOLVED |
Company No. | 08783429 |
Category | Private Limited Company |
Incorporated | 20 Nov 2013 |
Age | 10 years, 8 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 01 Oct 2019 |
Years | 4 years, 10 months, 1 day |
SUMMARY
PRINTERON EUROPE LIMITED is an dissolved private limited company with number 08783429. It was incorporated 10 years, 8 months, 12 days ago, on 20 November 2013 and it was dissolved 4 years, 10 months, 1 day ago, on 01 October 2019. The company address is James Cowper Kreston 8th Floor South James Cowper Kreston 8th Floor South, Reading, RG1 8LS, England.
Company Fillings
Gazette dissolved voluntary
Date: 01 Oct 2019
Category: Gazette
Type: GAZ2(A)
Documents
Resolution
Date: 15 Jul 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Dissolution application strike off company
Date: 09 Jul 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type small
Date: 24 Apr 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 06 Dec 2018
Action Date: 20 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-20
Documents
Accounts with accounts type small
Date: 26 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 03 Jan 2018
Action Date: 20 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-20
Documents
Resolution
Date: 14 Nov 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company previous shortened
Date: 13 Nov 2017
Action Date: 31 Oct 2017
Category: Accounts
Type: AA01
Made up date: 2017-12-31
New date: 2017-10-31
Documents
Appoint person director company with name date
Date: 08 Nov 2017
Action Date: 01 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr George Walter Brasher
Appointment date: 2017-11-01
Documents
Termination director company with name termination date
Date: 07 Nov 2017
Action Date: 01 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Angus Stuart Cunningham
Termination date: 2017-11-01
Documents
Appoint person director company with name date
Date: 07 Nov 2017
Action Date: 01 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Sharon Lesley Grayson
Appointment date: 2017-11-01
Documents
Accounts with accounts type small
Date: 14 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 16 Dec 2016
Action Date: 20 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-20
Documents
Termination secretary company with name termination date
Date: 16 Dec 2016
Action Date: 22 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Holly Snider
Termination date: 2016-04-22
Documents
Accounts with accounts type full
Date: 23 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 18 Feb 2016
Action Date: 18 Feb 2016
Category: Address
Type: AD01
Change date: 2016-02-18
Old address: 3 Wesley Gate Queens Road Reading Berkshire RG1 4AP
New address: James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading RG1 8LS
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2016
Action Date: 20 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-20
Documents
Accounts with accounts type full
Date: 28 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change account reference date company previous shortened
Date: 16 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
Made up date: 2015-04-30
New date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2015
Action Date: 20 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-20
Documents
Change account reference date company current extended
Date: 25 Nov 2013
Action Date: 30 Apr 2015
Category: Accounts
Type: AA01
Made up date: 2014-11-30
New date: 2015-04-30
Documents
Some Companies
ASSURED DIGITAL GENOMICS LIMITED
2 METHUEN PARK,CHIPPENHAM,SN14 0GX
Number: | 10141096 |
Status: | ACTIVE |
Category: | Private Limited Company |
98 HARDY MILL ROAD,BOLTON,BL2 3PH
Number: | 10368725 |
Status: | ACTIVE |
Category: | Private Limited Company |
ESTEE LAUDER (UK) INTERNATIONAL GROUP LTD.
FLAT32 ADVENTURES COURT,LONDON,E14 2DN
Number: | 11758803 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 THE MOUNT,CHISLEHURST,BR7 5NG
Number: | 11441640 |
Status: | ACTIVE |
Category: | Private Limited Company |
RETAIL MOTOR INDUSTRY TRAINING SCOTLAND LTD
STUART HOUSE,LIVINGSTON,EH54 6TN
Number: | SC470207 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 WATEREDGE CLOSE,LEIGH,WN7 3UP
Number: | 06206219 |
Status: | ACTIVE |
Category: | Private Limited Company |