Advanced company searchLink opens in new window

LITHO PRINTERS NO.2 LIMITED

Company number 07212840

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)
24 May 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
08 May 2015 AR01 Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
29 Apr 2015 DISS40 Compulsory strike-off action has been discontinued
28 Apr 2015 AA Total exemption small company accounts made up to 31 March 2014
14 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
16 May 2014 AR01 Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
23 May 2013 AA Total exemption small company accounts made up to 31 March 2013
24 Apr 2013 DISS40 Compulsory strike-off action has been discontinued
23 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
18 Apr 2013 AR01 Annual return made up to 6 April 2013 with full list of shareholders
17 May 2012 AR01 Annual return made up to 6 April 2012 with full list of shareholders
28 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
28 Apr 2011 AR01 Annual return made up to 6 April 2011 with full list of shareholders
15 Mar 2011 AA01 Current accounting period shortened from 30 April 2011 to 31 March 2011
08 Nov 2010 AD01 Registered office address changed from Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF United Kingdom on 8 November 2010
05 May 2010 CERTNM Company name changed wh 404 LIMITED\certificate issued on 05/05/10
  • RES15 ‐ Change company name resolution on 2010-04-26
05 May 2010 CONNOT Change of name notice
28 Apr 2010 TM01 Termination of appointment of Robert Lee as a director
27 Apr 2010 AP01 Appointment of Mr Paul Patrick Mcgowan as a director
27 Apr 2010 TM01 Termination of appointment of Esther Pepper as a director
26 Apr 2010 SH01 Statement of capital following an allotment of shares on 26 April 2010
  • GBP 100
20 Apr 2010 AP01 Appointment of Mrs Esther Deborah Pepper as a director
20 Apr 2010 AP01 Appointment of Mr Andrew John Pepper as a director
06 Apr 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)