Advanced company searchLink opens in new window

N V PRINT & DESIGN LIMITED

Company number 04394797

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)
18 Jul 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
02 May 2017 GAZ1 First Gazette notice for compulsory strike-off
01 Jun 2016 CH01 Director's details changed for Mr Nicholas Moorhouse on 17 February 2016
01 Jun 2016 CH03 Secretary's details changed for Mr Nicholas Moorhouse on 17 February 2016
26 Feb 2016 CH01 Director's details changed for Mr Nicholas Moorhouse on 19 February 2016
24 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
30 Apr 2015 AD01 Registered office address changed from 5Th Floor Durkan House 155 East Barnet Road New Barnet Hertfordshire EN4 8QZ to Suite a, 10Th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS on 30 April 2015
14 Apr 2015 AR01 Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
25 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
25 Sep 2014 TM01 Termination of appointment of Jurek Victor Szafranski as a director on 21 August 2014
06 Jun 2014 AR01 Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
04 Mar 2014 AA Total exemption small company accounts made up to 31 May 2013
09 Apr 2013 AR01 Annual return made up to 14 March 2013 with full list of shareholders
09 Apr 2013 CH01 Director's details changed for Jurek Victor Szafranski on 1 June 2012
11 Mar 2013 CH01 Director's details changed for Mr Nicholas Moorhouse on 7 November 2012
11 Mar 2013 CH03 Secretary's details changed for Mr Nicholas Moorhouse on 7 November 2012
04 Mar 2013 AA Total exemption small company accounts made up to 31 May 2012
02 Apr 2012 AR01 Annual return made up to 14 March 2012 with full list of shareholders
02 Mar 2012 AA Total exemption small company accounts made up to 31 May 2011
25 Mar 2011 AR01 Annual return made up to 14 March 2011 with full list of shareholders
02 Mar 2011 AA Total exemption small company accounts made up to 31 May 2010
14 May 2010 AR01 Annual return made up to 14 March 2010 with full list of shareholders
14 May 2010 CH01 Director's details changed for Mr Nicholas Moorhouse on 14 March 2010
14 May 2010 CH01 Director's details changed for Jurek Victor Szafranski on 14 March 2010
14 May 2010 CH03 Secretary's details changed for Nicholas Moorhouse on 14 March 2010