Advanced company searchLink opens in new window

ICREATEPRINT LIMITED

Company number 07547350

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)
26 Jul 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
29 Apr 2016 DS01 Application to strike the company off the register
04 Mar 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
25 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
03 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
21 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
13 Mar 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
12 Mar 2014 TM01 Termination of appointment of Amanda Bailey as a director
16 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
15 Dec 2013 AP01 Appointment of Mr Brian Patrick Heney as a director
15 Dec 2013 TM02 Termination of appointment of Brid Rogers as a secretary
01 Mar 2013 AR01 Annual return made up to 1 March 2013 with full list of shareholders
01 Mar 2013 CH03 Secretary's details changed for Brid Rogers on 1 March 2013
12 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
29 Mar 2012 AR01 Annual return made up to 1 March 2012 with full list of shareholders
29 Mar 2012 CH01 Director's details changed for Ms Amanda Bailey on 28 March 2012
28 Mar 2012 CH03 Secretary's details changed for Brid Rogers on 28 March 2012
01 Mar 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted