Advanced company searchLink opens in new window

PRINTERON EUROPE LIMITED

Company number 08783429

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)
01 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jul 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Distribution / strike off 25/06/2019
09 Jul 2019 DS01 Application to strike the company off the register
24 Apr 2019 AA Accounts for a small company made up to 31 October 2018
06 Dec 2018 CS01 Confirmation statement made on 20 November 2018 with updates
26 Jul 2018 AA Accounts for a small company made up to 31 October 2017
03 Jan 2018 CS01 Confirmation statement made on 20 November 2017 with no updates
14 Nov 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Nov 2017 AA01 Previous accounting period shortened from 31 December 2017 to 31 October 2017
08 Nov 2017 AP01 Appointment of Mr George Walter Brasher as a director on 1 November 2017
07 Nov 2017 TM01 Termination of appointment of Angus Stuart Cunningham as a director on 1 November 2017
07 Nov 2017 AP01 Appointment of Ms Sharon Lesley Grayson as a director on 1 November 2017
14 Sep 2017 AA Accounts for a small company made up to 31 December 2016
16 Dec 2016 CS01 Confirmation statement made on 20 November 2016 with updates
16 Dec 2016 TM02 Termination of appointment of Holly Snider as a secretary on 22 April 2016
23 Sep 2016 AA Full accounts made up to 31 December 2015
18 Feb 2016 AD01 Registered office address changed from 3 Wesley Gate Queens Road Reading Berkshire RG1 4AP to James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading RG1 8LS on 18 February 2016
08 Jan 2016 AR01 Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
28 Aug 2015 AA Full accounts made up to 31 December 2014
16 Jun 2015 AA01 Previous accounting period shortened from 30 April 2015 to 31 December 2014
12 Jan 2015 AR01 Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
25 Nov 2013 AA01 Current accounting period extended from 30 November 2014 to 30 April 2015
20 Nov 2013 NEWINC Incorporation
Statement of capital on 2013-11-20
  • GBP 100