CLICK TO PRINT HOLDINGS LTD

Company Documents

DateDescription
16/07/1916 July 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/04/1923 April 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/04/1912 April 2019 APPLICATION FOR STRIKING-OFF

View Document

02/01/192 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS DILSHADBANU GAFURBHAI KHALIFA / 02/01/2019

View Document

02/01/192 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DILSHADBANU GAFURBHAI KHALIFA

View Document

24/10/1824 October 2018 REGISTERED OFFICE ADDRESS CHANGED ON 24/10/2018 TO PO BOX 4385, 09226868: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH

View Document

28/09/1828 September 2018 Annual accounts for year ending 28 Sep 2018

View Accounts

21/07/1821 July 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, WITH UPDATES

View Document

06/06/186 June 2018 COMPANY NAME CHANGED PRINT MOOKYS LIMITED CERTIFICATE ISSUED ON 06/06/18

View Document

10/05/1810 May 2018 APPOINTMENT TERMINATED, DIRECTOR JAMIL MUKADAM

View Document

10/05/1810 May 2018 DIRECTOR APPOINTED MISS DILSHADBANU GAFURBHAI KHALIFA

View Document

10/05/1810 May 2018 CESSATION OF JAMIL AHMED MUKADAM AS A PSC

View Document

14/11/1714 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

23/07/1723 July 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES

View Document

14/03/1714 March 2017 REGISTERED OFFICE CHANGED ON 14/03/2017 FROM 63 AYLESTONE DRIVE LEICESTER LE2 8QE

View Document

20/11/1620 November 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

21/07/1621 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

01/10/151 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIL AHMED MUKADAM / 01/10/2015

View Document

01/10/151 October 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

19/09/1419 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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