- Company Overview for SOUVENIR PRESS LIMITED (00493943)
- Filing history for SOUVENIR PRESS LIMITED (00493943)
- People for SOUVENIR PRESS LIMITED (00493943)
- Charges for SOUVENIR PRESS LIMITED (00493943)
- Insolvency for SOUVENIR PRESS LIMITED (00493943)
- More for SOUVENIR PRESS LIMITED (00493943)
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
|
|
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
|
|
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 |