PRINTPARK LIMITED

Company Documents

DateDescription
07/01/257 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

07/01/257 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

22/10/2422 October 2024 First Gazette notice for voluntary strike-off

View Document

22/10/2422 October 2024 First Gazette notice for voluntary strike-off

View Document

15/10/2415 October 2024 Application to strike the company off the register

View Document

03/04/243 April 2024 Director's details changed for Mrs Caroline Hanouka on 2024-04-03

View Document

03/04/243 April 2024 Director's details changed for Mr Eli Allen Shahmoon on 2024-04-03

View Document

03/04/243 April 2024 Change of details for Old Burlington Street General Partner Limited as a person with significant control on 2024-04-03

View Document

03/04/243 April 2024 Registered office address changed from 285 London Road Peterborough Cambridgeshire PE7 0LD England to Ground Floor Trinity Court Trinity Street Peterborough Cambridgeshire PE1 1DA on 2024-04-03

View Document

03/04/243 April 2024 Secretary's details changed for Mrs Caroline Hanouka on 2024-04-03

View Document

11/03/2411 March 2024 Termination of appointment of David Warren Lyons as a director on 2024-03-01

View Document

11/03/2411 March 2024 Appointment of Mrs Caroline Hanouka as a secretary on 2024-03-01

View Document

11/03/2411 March 2024 Termination of appointment of Peter Simon Dee-Shapland as a director on 2024-03-01

View Document

11/03/2411 March 2024 Termination of appointment of David Selim Gabbay as a director on 2024-03-01

View Document

11/03/2411 March 2024 Appointment of Mrs Caroline Hanouka as a director on 2024-03-01

View Document

16/12/2316 December 2023 Confirmation statement made on 2023-12-16 with updates

View Document

16/12/2316 December 2023 Change of details for Old Burlington Street General Partner Limited as a person with significant control on 2023-12-16

View Document

09/03/239 March 2023 Accounts for a dormant company made up to 2023-02-28

View Document

13/02/2313 February 2023 Accounts for a dormant company made up to 2022-02-28

View Document

08/02/238 February 2023 Director's details changed for Mr David Warren Lyons on 2023-02-08

View Document

08/02/238 February 2023 Registered office address changed from 2 Mill Street London W1S 2AT United Kingdom to 285 London Road Peterborough Cambridgeshire PE7 0LD on 2023-02-08

View Document

08/02/238 February 2023 Director's details changed for Mr Eli Allen Shahmoon on 2023-02-08

View Document

08/02/238 February 2023 Director's details changed for Dr David Selim Gabbay on 2023-02-08

View Document

08/02/238 February 2023 Director's details changed for Mr Peter Simon Dee-Shapland on 2023-02-08

View Document

29/12/2229 December 2022 Confirmation statement made on 2022-12-29 with updates

View Document

22/11/2222 November 2022 Director's details changed for Mr Eli Allen Shahmoon on 2022-11-22

View Document

22/11/2222 November 2022 Director's details changed for Mr Peter Simon Dee-Shapland on 2022-11-22

View Document

22/11/2222 November 2022 Director's details changed for Mr David Warren Lyons on 2022-11-22

View Document

22/11/2222 November 2022 Director's details changed for Dr David Selim Gabbay on 2022-11-22

View Document

12/10/2212 October 2022 Change of details for Old Burlington Street General Partner Limited as a person with significant control on 2022-10-12

View Document

29/12/2129 December 2021 Confirmation statement made on 2021-12-29 with updates

View Document

27/07/2127 July 2021 Accounts for a dormant company made up to 2021-02-28

View Document

31/05/1931 May 2019 DIRECTOR APPOINTED MR PETER DEE-SHAPLAND

View Document

20/05/1920 May 2019 APPOINTMENT TERMINATED, DIRECTOR PETER DEE-SHAPLAND

View Document

01/02/191 February 2019 REGISTERED OFFICE CHANGED ON 01/02/2019 FROM 25-28 OLD BURLINGTON STREET LONDON W1S 3AN

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, WITH UPDATES

View Document

06/09/186 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

06/09/186 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

01/05/181 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 053215150005

View Document

01/05/181 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 053215150006

View Document

22/03/1822 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

07/03/187 March 2018 ALTER ARTICLES 01/03/2018

View Document

07/03/187 March 2018 ARTICLES OF ASSOCIATION

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, WITH UPDATES

View Document

27/06/1727 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

28/06/1628 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ELI ALLEN SHAHMOON / 21/06/2016

View Document

20/04/1620 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16

View Document

10/02/1610 February 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

18/01/1618 January 2016 DIRECTOR APPOINTED MR DAVID WARREN LYONS

View Document

16/04/1516 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

06/01/156 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

08/04/148 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

08/01/148 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

17/10/1317 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID SELIM GABBAY / 15/10/2013

View Document

18/04/1318 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

26/03/1326 March 2013 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/01/1323 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

22/01/1322 January 2013 ALTER ARTICLES 28/09/2011

View Document

19/04/1219 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

13/03/1213 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID SELIM GABBAY / 12/03/2012

View Document

08/02/128 February 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

21/10/1121 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

28/09/1128 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

28/09/1128 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/06/111 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

24/05/1124 May 2011 DIRECTOR APPOINTED MR PETER DEE-SHAPLAND

View Document

05/01/115 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

28/05/1028 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

14/04/1014 April 2010 APPOINTMENT TERMINATED, SECRETARY PAUL NICHOLSON

View Document

14/04/1014 April 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL NICHOLSON

View Document

01/02/101 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

19/01/1019 January 2010 DIRECTORS REGISTER TRANSFER OF SHARES 14/01/2010

View Document

14/01/1014 January 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

13/01/1013 January 2010 REGISTERED OFFICE CHANGED ON 13/01/2010 FROM 11-14 GRAFTON STREET LONDON W1S 4EW

View Document

17/04/0917 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

05/01/095 January 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

27/12/0827 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

24/09/0824 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / ELI SHAHMOON / 16/09/2008

View Document

18/09/0818 September 2008 DIRECTOR'S CHANGE OF PARTICULARS DAVID SELIM GABBAY LOGGED FORM

View Document

18/08/0818 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / ELI SHAHMOON / 18/06/2008

View Document

04/01/084 January 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

02/06/072 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

15/02/0715 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

03/01/073 January 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 REGISTERED OFFICE CHANGED ON 18/01/06 FROM: 180 BROMPTON ROAD LONDON SW3 1HQ

View Document

15/06/0515 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/06/0515 June 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/06/0515 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/053 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/0516 February 2005 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 28/02/06

View Document

16/02/0516 February 2005 NEW DIRECTOR APPOINTED

View Document

16/02/0516 February 2005 SECRETARY RESIGNED

View Document

16/02/0516 February 2005 DIRECTOR RESIGNED

View Document

16/02/0516 February 2005 NEW DIRECTOR APPOINTED

View Document

16/02/0516 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/02/0516 February 2005 REGISTERED OFFICE CHANGED ON 16/02/05 FROM: 10 UPPER BANK STREET LONDON E14 5JJ

View Document

16/02/0516 February 2005 DIRECTOR RESIGNED

View Document

29/12/0429 December 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information