- Company Overview for 118 PRINT LTD (09037142)
- Filing history for 118 PRINT LTD (09037142)
- People for 118 PRINT LTD (09037142)
- More for 118 PRINT LTD (09037142)
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
|
|
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
|
|
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
|
|
16 May 2014 | CH01 | Director's details changed for Mr Reza Mahdi on 16 May 2014 | |
13 May 2014 | NEWINC |
Incorporation
|