This company is commonly known as Iprint (uk) Limited. The company was founded 19 years ago and was given the registration number 05315994. The firm's registered office is in LEICESTER. You can find them at 21 High View Close, Hamilton Office Park, Leicester, . This company's SIC code is 18129 - Printing n.e.c..
Name | : | IPRINT (UK) LIMITED |
---|---|---|
Company Number | : | 05315994 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Voluntary Arrangemen |
Incorporation Date | : | 17 December 2004 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 21 High View Close, Hamilton Office Park, Leicester, LE4 9LJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
21a, Bore Street, Lichfield, WS13 6LZ | Secretary | 10 August 2017 | Active |
27 Wynfield Road, Leicester, LE3 6GE | Director | 17 December 2004 | Active |
9 Pembroke Close, Warwick, CV34 5JA | Secretary | 17 December 2004 | Active |
237, Birstall Road, Birstall, Leicester, United Kingdom, LE4 4DJ | Secretary | 20 April 2005 | Active |
Ingles Manor, Castle Hill Avenue, Folkestone, CT20 2RD | Corporate Nominee Secretary | 17 December 2004 | Active |
21 High View Close, Hamilton Office Park, Leicester, LE4 9LJ | Director | 12 November 2012 | Active |
521, Loughborough Road, Birstall, Leicester, LE4 4BJ | Director | 17 December 2004 | Active |
Ifield House, Brady Road, Lyminge, Folkestone, CT18 8EY | Corporate Nominee Director | 17 December 2004 | Active |
Mrs Rekha Manji | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1973 |
Nationality | : | British |
Address | : | 21 High View Close, Leicester, LE4 9LJ |
Nature of control | : |
|
Mr Julian Humphrey | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1964 |
Nationality | : | British |
Address | : | 21a, Bore Street, Lichfield, WS13 6LZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-06 | Gazette | Gazette dissolved liquidation. | Download |
2023-06-06 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-09-27 | Insolvency | Liquidation disclaimer notice. | Download |
2022-07-18 | Insolvency | Liquidation voluntary arrangement completion. | Download |
2022-05-25 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-05-25 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-05-25 | Resolution | Resolution. | Download |
2022-05-25 | Address | Change registered office address company with date old address new address. | Download |
2021-10-13 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-05 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2020-10-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-16 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2019-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-01 | Insolvency | Liquidation voluntary arrangement meeting approving companies voluntary arrangement. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-01 | Mortgage | Mortgage satisfy charge full. | Download |
2017-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-10 | Officers | Appoint person secretary company with name date. | Download |
2017-08-10 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.