Advanced company searchLink opens in new window

ON TIME PRINT AND DESIGN LIMITED

Company number 04252275

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 Oct 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
07 Aug 2007 4.68 Liquidators' statement of receipts and payments
27 Mar 2007 287 Registered office changed on 27/03/07 from: st andrew's house 18-20 st andrew street london EC4A 3AJ
05 Jan 2007 4.68 Liquidators' statement of receipts and payments
06 Jul 2006 4.68 Liquidators' statement of receipts and payments
08 Feb 2006 287 Registered office changed on 08/02/06 from: carolyn house 29-31 greville street london EC1N 8RB
06 Jul 2005 287 Registered office changed on 06/07/05 from: 56 athlone street london NW5 4LL
01 Jul 2005 4.20 Statement of affairs
01 Jul 2005 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
01 Jul 2005 600 Appointment of a voluntary liquidator
17 Sep 2004 288b Secretary resigned
19 Jul 2004 363s Return made up to 13/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
06 Apr 2004 AA Total exemption small company accounts made up to 31 July 2003
16 Jul 2003 363s Return made up to 13/07/03; full list of members
16 Jul 2003 287 Registered office changed on 16/07/03 from: 8 coronation road bath avon BA1 3BH
08 May 2003 AA Total exemption small company accounts made up to 31 July 2002
16 Aug 2002 287 Registered office changed on 16/08/02 from: 56 athlone street london NW5 4LL
18 Jul 2002 363s Return made up to 13/07/02; full list of members
18 Jul 2002 287 Registered office changed on 18/07/02 from: 7-11 minerva road park royal london NW10 6HJ
19 Jul 2001 288b Director resigned
19 Jul 2001 287 Registered office changed on 19/07/01 from: enterprise house 82 whitchurch road cardiff CF14 3LX
19 Jul 2001 288a New director appointed
13 Jul 2001 NEWINC Incorporation