- Company Overview for KM PRINT AND LABELS LIMITED (07922442)
- Filing history for KM PRINT AND LABELS LIMITED (07922442)
- People for KM PRINT AND LABELS LIMITED (07922442)
- More for KM PRINT AND LABELS LIMITED (07922442)
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) |
---|---|---|---|
10 Dec 2021 | TM01 | Termination of appointment of Kenneth Mills as a director on 18 October 2021 | |
10 Dec 2021 | PSC07 | Cessation of Kenneth Mills as a person with significant control on 18 October 2021 | |
09 Dec 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
09 Nov 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Oct 2021 | DS01 | Application to strike the company off the register | |
09 Mar 2021 | CS01 | Confirmation statement made on 31 January 2021 with no updates | |
26 Oct 2020 | AA | Micro company accounts made up to 31 January 2020 | |
31 Jan 2020 | CS01 | Confirmation statement made on 31 January 2020 with no updates | |
28 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
31 Jan 2019 | CS01 | Confirmation statement made on 31 January 2019 with no updates | |
31 Jan 2019 | CS01 | Confirmation statement made on 24 January 2019 with no updates | |
25 Sep 2018 | AA | Micro company accounts made up to 31 January 2018 | |
26 Jan 2018 | CS01 | Confirmation statement made on 24 January 2018 with no updates | |
30 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
30 Jan 2017 | CS01 | Confirmation statement made on 24 January 2017 with updates | |
06 Nov 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
11 Feb 2016 | AR01 |
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
|
|
11 Nov 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
28 Jan 2015 | AR01 |
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
|
|
05 Nov 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
29 Jan 2014 | AR01 |
Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
|
|
08 Jan 2014 | AD01 | Registered office address changed from Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP United Kingdom on 8 January 2014 | |
25 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
08 Feb 2013 | AR01 | Annual return made up to 24 January 2013 with full list of shareholders | |
24 Jan 2012 | NEWINC |
Incorporation
|