IMAGE PRINTING-TRADING LIMITED

06455802
27 OLD GLOUCESTER STREET LONDON UNITED KINGDOM WC1N 3AX

Documents

Documents
Date Category Description Pages
09 Apr 2024 gazette Gazette Dissolved Voluntary 1 Buy now
23 Jan 2024 gazette Gazette Notice Voluntary 1 Buy now
16 Jan 2024 dissolution Dissolution Application Strike Off Company 3 Buy now
30 Mar 2023 accounts Annual Accounts 3 Buy now
29 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Feb 2022 accounts Annual Accounts 3 Buy now
24 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Mar 2021 accounts Annual Accounts 3 Buy now
19 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Feb 2021 accounts Annual Accounts 3 Buy now
10 Jun 2020 officers Appointment of director (Mrs Nevine Girgis) 2 Buy now
02 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Sep 2019 accounts Annual Accounts 4 Buy now
18 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Feb 2018 accounts Annual Accounts 3 Buy now
06 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Sep 2017 accounts Annual Accounts 3 Buy now
05 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Sep 2016 accounts Annual Accounts 5 Buy now
24 Dec 2015 annual-return Annual Return 3 Buy now
02 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Mar 2015 accounts Annual Accounts 3 Buy now
29 Dec 2014 annual-return Annual Return 3 Buy now
28 Feb 2014 accounts Annual Accounts 3 Buy now
30 Dec 2013 annual-return Annual Return 3 Buy now
20 Feb 2013 accounts Annual Accounts 3 Buy now
04 Feb 2013 officers Termination of appointment of director (Nevine Girgis) 1 Buy now
21 Dec 2012 annual-return Annual Return 4 Buy now
21 Dec 2012 officers Termination of appointment of secretary (Arkglen Limited) 1 Buy now
10 Dec 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Dec 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Sep 2012 accounts Annual Accounts 6 Buy now
19 Dec 2011 annual-return Annual Return 5 Buy now
28 Sep 2011 accounts Annual Accounts 4 Buy now
15 Mar 2011 annual-return Annual Return 5 Buy now
11 Jan 2011 capital Return of Allotment of shares 4 Buy now
18 Mar 2010 accounts Annual Accounts 5 Buy now
12 Jan 2010 annual-return Annual Return 5 Buy now
12 Jan 2010 officers Change of particulars for director (Raafat Lotfy Atia Ibrahim) 2 Buy now
12 Jan 2010 officers Change of particulars for director (Nevine Girgis) 2 Buy now
12 Jan 2010 officers Change of particulars for corporate secretary (Arkglen Limited) 2 Buy now
08 Oct 2009 accounts Annual Accounts 6 Buy now
26 Jan 2009 annual-return Return made up to 18/12/08; full list of members 3 Buy now
07 Jul 2008 officers Director appointed raafat lotfy atia ibrahim 2 Buy now
07 Jul 2008 officers Appointment terminated director george gendy 1 Buy now
19 Jun 2008 officers Director appointed nevine girgis 1 Buy now
21 Feb 2008 officers Director resigned 1 Buy now
21 Feb 2008 officers New director appointed 2 Buy now
11 Feb 2008 officers New secretary appointed 2 Buy now
11 Feb 2008 officers Secretary resigned 1 Buy now
18 Dec 2007 incorporation Incorporation Company 16 Buy now