Advanced company searchLink opens in new window

A1 PRINTERS LIMITED

Company number 04590057

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)
03 Aug 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
08 May 2021 DS01 Application to strike the company off the register
27 Mar 2021 AA Micro company accounts made up to 31 March 2020
24 Dec 2019 AA Micro company accounts made up to 31 March 2019
19 Nov 2019 CS01 Confirmation statement made on 14 November 2019 with no updates
27 Dec 2018 AA Micro company accounts made up to 31 March 2018
14 Nov 2018 CS01 Confirmation statement made on 14 November 2018 with no updates
30 Dec 2017 AA Micro company accounts made up to 31 March 2017
14 Nov 2017 CS01 Confirmation statement made on 14 November 2017 with no updates
24 Dec 2016 AA Micro company accounts made up to 31 March 2016
25 Nov 2016 CS01 Confirmation statement made on 14 November 2016 with updates
19 Dec 2015 AA Micro company accounts made up to 31 March 2015
22 Nov 2015 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-22
  • GBP 2
12 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
18 Nov 2014 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 2
18 Nov 2014 CH03 Secretary's details changed for Rukshana Khandhia on 15 August 2014
18 Nov 2014 CH01 Director's details changed for Mr. Azmutullah Khandhia on 15 August 2014
28 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
07 Dec 2013 AR01 Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-12-07
  • GBP 2
24 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
03 Dec 2012 AR01 Annual return made up to 14 November 2012 with full list of shareholders
28 Mar 2012 AD01 Registered office address changed from 36 Melrose Road Perry Barr Birmingham West Midlands B20 3ES on 28 March 2012
19 Dec 2011 AA Total exemption full accounts made up to 31 March 2011
22 Nov 2011 AR01 Annual return made up to 14 November 2011 with full list of shareholders