Advanced company searchLink opens in new window

PRIMAGRAPHICS (HOLDINGS) LIMITED

Company number 03774448

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)
08 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jul 2018 SOAS(A) Voluntary strike-off action has been suspended
05 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
24 May 2018 DS01 Application to strike the company off the register
05 Apr 2018 TM01 Termination of appointment of Allan E Symonds as a director on 31 March 2018
05 Apr 2018 AP01 Appointment of Kathryn Rose Barron as a director on 31 March 2018
11 Dec 2017 SH20 Statement by Directors
11 Dec 2017 SH19 Statement of capital on 11 December 2017
  • GBP 1
11 Dec 2017 CAP-SS Solvency Statement dated 31/10/17
11 Dec 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
06 Oct 2017 AA Full accounts made up to 31 December 2016
02 Jun 2017 AD02 Register inspection address has been changed to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS
01 Jun 2017 CS01 Confirmation statement made on 20 May 2017 with updates
19 May 2017 CH04 Secretary's details changed for Reed Smith Corporate Services Limited on 19 May 2017
19 May 2017 CH01 Director's details changed for Mr Robert Shaw on 19 May 2017
13 Oct 2016 AA Full accounts made up to 31 December 2015
27 May 2016 AR01 Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 5,727,886
14 Oct 2015 AA Full accounts made up to 31 December 2014
21 May 2015 AR01 Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 5,727,886
04 Mar 2015 AA Full accounts made up to 31 December 2013
13 Aug 2014 CH01 Director's details changed for Mr Robert Shaw on 8 August 2013
13 Aug 2014 CH03 Secretary's details changed for Mr Robert Shaw on 8 August 2013
17 Jun 2014 AR01 Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 5,727,886
17 Jun 2014 CH01 Director's details changed for Glenn Edward Tynan on 8 August 2013
17 Jun 2014 CH03 Secretary's details changed for Glenn Edward Tynan on 8 August 2013