ULTRAPRINT 2000 LIMITED
Company Documents
| Date | Description |
|---|---|
| 22/07/2522 July 2025 | Final Gazette dissolved via voluntary strike-off |
| 22/07/2522 July 2025 | Final Gazette dissolved via voluntary strike-off |
| 06/05/256 May 2025 | First Gazette notice for voluntary strike-off |
| 06/05/256 May 2025 | First Gazette notice for voluntary strike-off |
| 29/04/2529 April 2025 | Application to strike the company off the register |
| 25/02/2525 February 2025 | Registered office address changed from Shark Works, 1 Blake Road West Bridgford Nottingham NG2 5JZ England to 4 Hawkshead Close Gamston Nottingham Nottinghamshire NG2 6RW on 2025-02-25 |
| 15/11/2415 November 2024 | Confirmation statement made on 2024-10-18 with no updates |
| 31/07/2431 July 2024 | Micro company accounts made up to 2023-10-31 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 18/10/2318 October 2023 | Confirmation statement made on 2023-10-18 with no updates |
| 31/07/2331 July 2023 | Micro company accounts made up to 2022-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 29/10/2229 October 2022 | Confirmation statement made on 2022-10-18 with updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 28/10/2128 October 2021 | Confirmation statement made on 2021-10-18 with no updates |
| 31/07/2131 July 2021 | Micro company accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 30/07/2030 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
| 04/11/194 November 2019 | CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 31/07/1931 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 22/11/1822 November 2018 | CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 18/10/1718 October 2017 | SECRETARY APPOINTED MR STEPHEN HARBOTTLE |
| 18/10/1718 October 2017 | APPOINTMENT TERMINATED, SECRETARY SHIRLEY HOLLINGWORTH |
| 18/10/1718 October 2017 | CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES |
| 18/10/1718 October 2017 | APPOINTMENT TERMINATED, DIRECTOR SHIRLEY HOLLINGWORTH |
| 02/10/172 October 2017 | REGISTERED OFFICE CHANGED ON 02/10/2017 FROM GORDON HOUSE 32/34 GORDON ROAD WEST BRIDGFORD NOTTINGHAM NG2 5LN |
| 29/07/1729 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 09/11/169 November 2016 | CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 31/07/1631 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 02/11/152 November 2015 | Annual return made up to 29 October 2015 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 20/07/1520 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 02/12/142 December 2014 | Annual return made up to 29 October 2014 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 28/07/1428 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 01/04/141 April 2014 | DIRECTOR APPOINTED MS SHIRLEY ANN HOLLINGWORTH |
| 23/01/1423 January 2014 | Annual return made up to 29 October 2013 with full list of shareholders |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 11/12/1211 December 2012 | Annual return made up to 29 October 2012 with full list of shareholders |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 23/07/1223 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 03/11/113 November 2011 | Annual return made up to 29 October 2011 with full list of shareholders |
| 24/06/1124 June 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 11/11/1011 November 2010 | Annual return made up to 29 October 2010 with full list of shareholders |
| 09/07/109 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 25/01/1025 January 2010 | Annual return made up to 29 October 2009 with full list of shareholders |
| 25/01/1025 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN KEITH HARBOTTLE / 24/01/2010 |
| 31/07/0931 July 2009 | 31/10/08 TOTAL EXEMPTION FULL |
| 30/10/0830 October 2008 | RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS |
| 30/10/0830 October 2008 | RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS |
| 11/08/0811 August 2008 | 31/10/07 TOTAL EXEMPTION FULL |
| 31/08/0731 August 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
| 27/01/0727 January 2007 | RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS |
| 04/10/064 October 2006 | RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS |
| 04/10/064 October 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
| 07/04/057 April 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
| 09/11/049 November 2004 | RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS |
| 01/07/041 July 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 |
| 18/10/0318 October 2003 | RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS |
| 05/09/035 September 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02 |
| 20/11/0220 November 2002 | RETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS |
| 03/09/023 September 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01 |
| 03/12/013 December 2001 | RETURN MADE UP TO 29/10/01; FULL LIST OF MEMBERS |
| 08/11/018 November 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00 |
| 23/10/0023 October 2000 | RETURN MADE UP TO 29/10/00; FULL LIST OF MEMBERS |
| 04/09/004 September 2000 | FULL ACCOUNTS MADE UP TO 31/10/99 |
| 27/01/0027 January 2000 | RETURN MADE UP TO 29/10/99; FULL LIST OF MEMBERS |
| 15/09/9915 September 1999 | FULL ACCOUNTS MADE UP TO 31/10/98 |
| 25/11/9825 November 1998 | RETURN MADE UP TO 29/10/98; FULL LIST OF MEMBERS |
| 24/06/9824 June 1998 | NEW SECRETARY APPOINTED |
| 18/11/9718 November 1997 | DIRECTOR RESIGNED |
| 18/11/9718 November 1997 | SECRETARY RESIGNED |
| 18/11/9718 November 1997 | NEW DIRECTOR APPOINTED |
| 18/11/9718 November 1997 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 13/11/9713 November 1997 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 10/11/9710 November 1997 | COMPANY NAME CHANGED GREENSTEP LIMITED CERTIFICATE ISSUED ON 11/11/97 |
| 06/11/976 November 1997 | REGISTERED OFFICE CHANGED ON 06/11/97 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7UR |
| 29/10/9729 October 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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