PET PRINTS LIMITED
Status | DISSOLVED |
Company No. | 10319074 |
Category | Private Limited Company |
Incorporated | 09 Aug 2016 |
Age | 7 years, 11 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 19 Dec 2023 |
Years | 6 months, 22 days |
SUMMARY
PET PRINTS LIMITED is an dissolved private limited company with number 10319074. It was incorporated 7 years, 11 months, 1 day ago, on 09 August 2016 and it was dissolved 6 months, 22 days ago, on 19 December 2023. The company address is Stoney Bridge Stoney Bridge, Grange Over Sands, LA11 7PE, Cumbria, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 19 Dec 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 22 Sep 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 04 Aug 2023
Action Date: 04 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-04
Documents
Accounts with accounts type dormant
Date: 23 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 08 Aug 2022
Action Date: 08 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-08
Documents
Accounts with accounts type dormant
Date: 21 Mar 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 10 Aug 2021
Action Date: 08 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-08
Documents
Accounts with accounts type dormant
Date: 27 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Change person director company with change date
Date: 25 Sep 2020
Action Date: 05 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-08-05
Officer name: Mr Andrew Milward Allshorn
Documents
Change to a person with significant control
Date: 25 Sep 2020
Action Date: 05 Aug 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-08-05
Psc name: Mr Andrew Allshorn
Documents
Change registered office address company with date old address new address
Date: 25 Sep 2020
Action Date: 25 Sep 2020
Category: Address
Type: AD01
Change date: 2020-09-25
Old address: The Workshop Bleaze Farm Old Hutton Kendal Cumbria LA8 0LU United Kingdom
New address: Stoney Bridge Cark in Cartmel Grange over Sands Cumbria LA11 7PE
Documents
Confirmation statement with no updates
Date: 24 Aug 2020
Action Date: 08 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-08
Documents
Accounts with accounts type dormant
Date: 09 Jun 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 21 Aug 2019
Action Date: 08 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-08
Documents
Accounts with accounts type dormant
Date: 15 Feb 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Change to a person with significant control
Date: 11 Feb 2019
Action Date: 11 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-02-11
Psc name: Mr Andrew Allshorn
Documents
Change registered office address company with date old address new address
Date: 11 Feb 2019
Action Date: 11 Feb 2019
Category: Address
Type: AD01
Change date: 2019-02-11
Old address: Unit 75 Greenfield Business Centre, Greenfield Road Greenfield Holywell Clwyd CH8 7GR United Kingdom
New address: The Workshop Bleaze Farm Old Hutton Kendal Cumbria LA8 0LU
Documents
Confirmation statement with no updates
Date: 16 Aug 2018
Action Date: 08 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-08
Documents
Accounts with accounts type dormant
Date: 27 Apr 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Change person director company with change date
Date: 29 Sep 2017
Action Date: 29 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-09-29
Officer name: Mr Andrew Milward Allshorn
Documents
Change to a person with significant control
Date: 29 Sep 2017
Action Date: 29 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-09-29
Psc name: Mr Andrew Allshorn
Documents
Change to a person with significant control
Date: 25 Sep 2017
Action Date: 22 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-09-22
Psc name: Mr Andrew Allshorn
Documents
Change to a person with significant control
Date: 22 Sep 2017
Action Date: 22 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-09-22
Psc name: Mr Andrew Allshorn
Documents
Confirmation statement with updates
Date: 11 Sep 2017
Action Date: 08 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-08
Documents
Some Companies
16 MOW BARTON,BRISTOL,BS13 8DW
Number: | 11316325 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 MERSTOW GREEN,EVESHAM,WR11 4BB
Number: | 05512059 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 CONGREVE ROAD,LONDON,SE9 1LP
Number: | 11606368 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 THOMAS CRIBB MEWS,LONDON,E6 5PD
Number: | 11873690 |
Status: | ACTIVE |
Category: | Private Limited Company |
67 WELLS ROAD,OLDHAM,OL1 4RB
Number: | 08947286 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 NARBOROUGH WOOD PARK,LEICESTER,LE19 4XT
Number: | 09606941 |
Status: | ACTIVE |
Category: | Private Limited Company |