APRICOT WEB & PRINT LTD

Company Documents

DateDescription
14/01/2514 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

14/01/2514 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

10/12/2410 December 2024 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 Compulsory strike-off action has been suspended

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

17/06/2417 June 2024 Termination of appointment of Annesha Khastgir as a director on 2024-06-17

View Document

17/06/2417 June 2024 Registered office address changed from 7 Bell Yard London WC2A 2JR England to 85 Great Portland Street London W1W 7LT on 2024-06-17

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-17 with updates

View Document

17/06/2417 June 2024 Notification of Jamie Thomason as a person with significant control on 2024-06-17

View Document

17/06/2417 June 2024 Cessation of Annesha Khastgir as a person with significant control on 2024-06-17

View Document

13/02/2413 February 2024 Termination of appointment of Alexander Peter Ross as a director on 2024-01-20

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-01-31 with updates

View Document

30/08/2330 August 2023 Micro company accounts made up to 2022-11-30

View Document

06/06/236 June 2023 Termination of appointment of Carl Richardson as a director on 2023-06-06

View Document

06/06/236 June 2023 Cessation of Carl Richardson as a person with significant control on 2023-06-05

View Document

06/06/236 June 2023 Notification of Annesha Khastgir as a person with significant control on 2023-06-05

View Document

23/05/2323 May 2023 Cessation of Annesha Khastgir as a person with significant control on 2023-04-30

View Document

23/05/2323 May 2023 Notification of Carl Richardson as a person with significant control on 2023-04-30

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-01-31 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

22/11/2222 November 2022 Registered office address changed from 237 Pentonville Road London N1 9NG England to 7 Bell Yard London WC2A 2JR on 2022-11-22

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

14/08/1914 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

25/07/1825 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

03/02/183 February 2018 DISS40 (DISS40(SOAD))

View Document

31/01/1831 January 2018 REGISTERED OFFICE CHANGED ON 31/01/2018 FROM 69, DALLAS ROAD LONDON NW4 3JD UNITED KINGDOM

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

30/01/1830 January 2018 FIRST GAZETTE

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

09/11/169 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company