Advanced company searchLink opens in new window

SOUVENIR PRESS LIMITED

Company number 00493943

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)
15 Jan 2022 GAZ2 Final Gazette dissolved following liquidation
15 Oct 2021 LIQ13 Return of final meeting in a members' voluntary winding up
01 Dec 2020 LIQ01 Declaration of solvency
01 Dec 2020 600 Appointment of a voluntary liquidator
01 Dec 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-11-11
13 Nov 2020 AD01 Registered office address changed from Summit House 170 Finchley Road London NW3 6BP to 2nd Floor Shaw House Wsm Mbi Coakley Llp, 2nd Floor Shaw House 3 Tunsgate Guildford Surrey GU1 3QT on 13 November 2020
06 Apr 2020 CS01 Confirmation statement made on 4 April 2020 with no updates
31 Jan 2020 AA Total exemption full accounts made up to 30 June 2019
12 Apr 2019 CS01 Confirmation statement made on 4 April 2019 with updates
12 Apr 2019 PSC01 Notification of Ellen Margaret Fraenkel as a person with significant control on 24 January 2019
12 Apr 2019 PSC07 Cessation of Ernest Hecht (Deceased) as a person with significant control on 24 January 2019
12 Apr 2019 PSC01 Notification of Robert Ward as a person with significant control on 24 January 2019
12 Apr 2019 PSC01 Notification of Barb Jungr as a person with significant control on 24 January 2019
19 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
09 Apr 2018 CS01 Confirmation statement made on 4 April 2018 with updates
09 Apr 2018 PSC04 Change of details for Mr Ernest Hecht as a person with significant control on 13 February 2018
28 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
20 Feb 2018 AP01 Appointment of Ms Barb Jungr as a director on 13 February 2018
19 Feb 2018 TM01 Termination of appointment of Ernest Hecht as a director on 13 February 2018
19 Feb 2018 AP01 Appointment of Mr Robert Ward as a director on 13 February 2018
18 Apr 2017 CS01 Confirmation statement made on 4 April 2017 with updates
27 Jan 2017 AA Total exemption small company accounts made up to 30 June 2016
18 May 2016 AR01 Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 10,000
29 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
06 Aug 2015 CH01 Director's details changed for Ernest Hecht on 5 August 2015