PRINT NATION LTD

Company Documents

DateDescription
19/08/2519 August 2025 Final Gazette dissolved via compulsory strike-off

View Document

19/08/2519 August 2025 Final Gazette dissolved via compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

01/05/241 May 2024 Termination of appointment of Roxanne Sherry Jane Sales as a director on 2024-03-07

View Document

01/05/241 May 2024 Appointment of Mr Paul Antony Roberts as a director on 2024-03-07

View Document

01/05/241 May 2024 Notification of Paul Antony Roberts as a person with significant control on 2024-03-07

View Document

01/05/241 May 2024 Cessation of Roxanne Sherry Jane Sales as a person with significant control on 2024-03-07

View Document

16/03/2416 March 2024 Confirmation statement made on 2024-03-16 with updates

View Document

15/03/2415 March 2024 Notification of Roxanne Sherry Jane Sales as a person with significant control on 2024-03-07

View Document

15/03/2415 March 2024 Termination of appointment of Bryan Marks as a director on 2024-03-07

View Document

15/03/2415 March 2024 Registered office address changed from 25 Glengarnock Avenue London E14 3ER England to 16 Windmill Rise Minster on Sea Sheerness ME12 3QA on 2024-03-15

View Document

15/03/2415 March 2024 Cessation of Bryan Marks as a person with significant control on 2024-03-07

View Document

15/03/2415 March 2024 Appointment of Miss Roxanne Sherry Jane Sales as a director on 2024-03-07

View Document

07/03/247 March 2024 Incorporation

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