PRINT LOUNGE LTD

05241411
UNIT 8 ELFORD ROAD TAMWORTH ENGLAND B79 9BJ

Documents

Documents
Date Category Description Pages
30 Jul 2024 gazette Gazette Dissolved Voluntary 1 Buy now
11 Jun 2024 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
14 May 2024 gazette Gazette Notice Voluntary 1 Buy now
07 May 2024 dissolution Dissolution Application Strike Off Company 3 Buy now
15 Nov 2023 accounts Annual Accounts 3 Buy now
27 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 May 2023 accounts Annual Accounts 4 Buy now
26 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Oct 2021 accounts Annual Accounts 4 Buy now
27 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Nov 2020 accounts Annual Accounts 4 Buy now
29 Oct 2020 officers Change of particulars for director (Mr Oliver James Wassall) 2 Buy now
29 Oct 2020 officers Change of particulars for secretary (Kathryn Wassall) 1 Buy now
29 Oct 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Oct 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Nov 2019 accounts Annual Accounts 4 Buy now
25 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2018 accounts Annual Accounts 3 Buy now
24 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jun 2018 accounts Annual Accounts 7 Buy now
08 Jan 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Jan 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Apr 2017 accounts Annual Accounts 4 Buy now
27 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
27 Jun 2016 accounts Annual Accounts 4 Buy now
24 Sep 2015 annual-return Annual Return 4 Buy now
30 Jun 2015 accounts Annual Accounts 3 Buy now
15 May 2015 officers Change of particulars for secretary (Kathryn Wassall) 1 Buy now
15 May 2015 officers Change of particulars for director (Mr Oliver James Wassall) 2 Buy now
26 Sep 2014 annual-return Annual Return 4 Buy now
26 Sep 2014 officers Change of particulars for secretary (Kathryn Jellinek) 1 Buy now
06 Mar 2014 accounts Annual Accounts 4 Buy now
24 Sep 2013 annual-return Annual Return 4 Buy now
21 Jun 2013 accounts Annual Accounts 3 Buy now
26 Sep 2012 annual-return Annual Return 4 Buy now
18 Jun 2012 accounts Annual Accounts 4 Buy now
27 Sep 2011 annual-return Annual Return 4 Buy now
27 Sep 2011 officers Change of particulars for director (Mr Oliver James Wassall) 2 Buy now
27 Sep 2011 officers Change of particulars for secretary (Kathryn Jellinek) 2 Buy now
01 Jun 2011 accounts Annual Accounts 4 Buy now
17 May 2011 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
03 May 2011 capital Return of Allotment of shares 3 Buy now
02 Dec 2010 annual-return Annual Return 5 Buy now
17 Jun 2010 accounts Annual Accounts 4 Buy now
06 Oct 2009 annual-return Annual Return 3 Buy now
29 Jul 2009 accounts Annual Accounts 3 Buy now
27 Nov 2008 annual-return Return made up to 24/09/08; full list of members 3 Buy now
30 Oct 2008 address Registered office changed on 30/10/2008 from, 14A market place, uttoxeter, staffordshire, ST14 8HP 1 Buy now
29 Jul 2008 accounts Annual Accounts 6 Buy now
04 Mar 2008 change-of-name Certificate Change Of Name Company 2 Buy now
11 Jan 2008 annual-return Return made up to 24/09/07; no change of members 6 Buy now
21 Jun 2007 accounts Annual Accounts 7 Buy now
18 Dec 2006 annual-return Return made up to 24/09/06; full list of members 2 Buy now
16 Jun 2006 accounts Annual Accounts 7 Buy now
25 Apr 2006 change-of-name Certificate Change Of Name Company 2 Buy now
19 Dec 2005 annual-return Return made up to 24/09/05; full list of members 2 Buy now
19 Dec 2005 officers Director's particulars changed 1 Buy now
19 Dec 2005 officers Secretary's particulars changed 1 Buy now
19 Oct 2004 officers Secretary resigned 1 Buy now
19 Oct 2004 officers Director resigned 1 Buy now
19 Oct 2004 officers New director appointed 2 Buy now
19 Oct 2004 officers New secretary appointed 2 Buy now
19 Oct 2004 address Registered office changed on 19/10/04 from: 12-14 st mary's street, newport, shropshire, TF10 7AB 1 Buy now
24 Sep 2004 incorporation Incorporation Company 8 Buy now