Advanced company searchLink opens in new window

PUBLISHING LOGISTIC LIMITED

Company number 03451201

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)
09 Jun 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Feb 2015 GAZ1(A) First Gazette notice for voluntary strike-off
13 Feb 2015 DS01 Application to strike the company off the register
02 Dec 2014 SH20 Statement by directors
02 Dec 2014 SH19 Statement of capital on 2 December 2014
  • GBP 1
02 Dec 2014 CAP-SS Solvency statement dated 25/11/14
02 Dec 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
19 Oct 2014 AR01 Annual return made up to 17 October 2014 with full list of shareholders
16 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
17 Oct 2013 AR01 Annual return made up to 17 October 2013 with full list of shareholders
27 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
17 Oct 2012 AR01 Annual return made up to 17 October 2012 with full list of shareholders
27 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011
21 Oct 2011 CH01 Director's details changed for Francesco Castellazzi on 20 October 2011
17 Oct 2011 AR01 Annual return made up to 17 October 2011 with full list of shareholders
22 Jun 2011 AA Total exemption small company accounts made up to 31 December 2010
10 Mar 2011 AD01 Registered office address changed from Suite 23 Park Royal House 23 Park Royal Road London NW10 7JH on 10 March 2011
06 Jan 2011 AR01 Annual return made up to 17 October 2010 with full list of shareholders
04 May 2010 AA Total exemption small company accounts made up to 31 December 2009
24 Feb 2010 CH01 Director's details changed for Francesco Castellazzi on 5 February 2010
09 Nov 2009 AR01 Annual return made up to 17 October 2009 with full list of shareholders
09 Nov 2009 CH01 Director's details changed for Rene Sigrist on 1 October 2009
09 Nov 2009 CH01 Director's details changed for Francesco Castellazzi on 1 October 2009
09 Nov 2009 CH01 Director's details changed for Mr Alexander Breuer on 1 October 2009
09 Nov 2009 CH04 Secretary's details changed for Ashdown Secretaries Limited on 1 October 2009