Advanced company searchLink opens in new window

118 PRINT LTD

Company number 09037142

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)
11 Jun 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Mar 2019 GAZ1(A) First Gazette notice for voluntary strike-off
19 Mar 2019 DS01 Application to strike the company off the register
26 Feb 2019 AA Micro company accounts made up to 31 May 2018
06 Aug 2018 CS01 Confirmation statement made on 25 July 2018 with updates
26 Feb 2018 AA Micro company accounts made up to 31 May 2017
04 Aug 2017 CS01 Confirmation statement made on 25 July 2017 with updates
04 Aug 2017 PSC01 Notification of Zahra Rezaei as a person with significant control on 25 July 2017
04 Aug 2017 PSC07 Cessation of Mahdi Rezai as a person with significant control on 25 July 2017
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
25 Jul 2016 CS01 Confirmation statement made on 25 July 2016 with updates
23 Jun 2016 AD01 Registered office address changed from C/O Principal Accounting 7 Time House 56B Crewys Road London NW2 2AD to C/O C/O Principal Accounting 149 Cricklewood Lane London NW2 2EL on 23 June 2016
13 Feb 2016 AA Total exemption small company accounts made up to 30 May 2015
03 Feb 2016 CH01 Director's details changed for Mrs Zahra Rezaei on 3 February 2016
05 Aug 2015 AR01 Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
14 Oct 2014 AD01 Registered office address changed from 16 Heathview London N2 0QA to C/O Principal Accounting 7 Time House 56B Crewys Road London NW2 2AD on 14 October 2014
31 Jul 2014 AR01 Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
31 Jul 2014 AP01 Appointment of Mrs Zahra Rezaei as a director on 28 July 2014
31 Jul 2014 TM01 Termination of appointment of Mahdi Rezai as a director on 28 July 2014
04 Jun 2014 AR01 Annual return made up to 3 June 2014 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-04
16 May 2014 CH01 Director's details changed for Mr Reza Mahdi on 16 May 2014
13 May 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted