PRIMAL PRINTS LTD
Company Documents
| Date | Description |
|---|---|
| 07/03/237 March 2023 | Final Gazette dissolved via compulsory strike-off |
| 07/03/237 March 2023 | Final Gazette dissolved via compulsory strike-off |
| 29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
| 29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
| 05/01/225 January 2022 | Confirmation statement made on 2022-01-03 with no updates |
| 09/11/219 November 2021 | Change of details for Mrs Julie Wood as a person with significant control on 2021-09-16 |
| 09/11/219 November 2021 | Director's details changed for Mr Jonathan Sherlock Wood on 2021-09-16 |
| 09/11/219 November 2021 | Director's details changed for Mrs Julie Adele Wood on 2021-09-16 |
| 09/11/219 November 2021 | Change of details for Mr Jonathan Sherlock Wood as a person with significant control on 2021-09-16 |
| 09/02/219 February 2021 | REGISTERED OFFICE CHANGED ON 09/02/2021 FROM 12 CLAREMONT ROAD BURGH LE MARSH SKEGNESS PE24 5HG ENGLAND |
| 04/01/214 January 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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