This company is commonly known as Universal Print Management Limited. The company was founded 10 years ago and was given the registration number 08861786. The firm's registered office is in LOUGHTON. You can find them at 311 High Road, , Loughton, Essex. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | UNIVERSAL PRINT MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 08861786 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 27 January 2014 |
End of financial year | : | 30 January 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 311 High Road, Loughton, Essex, IG10 1AH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
311, High Road, Loughton, IG10 1AH | Director | 27 January 2014 | Active |
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR | Director | 27 January 2014 | Active |
Mr Howard Diamond | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1967 |
Nationality | : | British |
Address | : | 311, High Road, Loughton, IG10 1AH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-11-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-11-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-11-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-10-26 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-10-07 | Officers | Termination director company with name termination date. | Download |
2018-09-26 | Address | Change registered office address company with date old address new address. | Download |
2018-09-24 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-09-24 | Resolution | Resolution. | Download |
2018-02-15 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2018-02-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-30 | Officers | Change person director company with change date. | Download |
2018-01-30 | Persons with significant control | Change to a person with significant control. | Download |
2017-10-24 | Accounts | Change account reference date company previous shortened. | Download |
2017-05-20 | Gazette | Gazette filings brought up to date. | Download |
2017-05-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-05-13 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2017-03-28 | Gazette | Gazette notice compulsory. | Download |
2017-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-26 | Accounts | Change account reference date company previous shortened. | Download |
2016-06-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-16 | Accounts | Change account reference date company previous shortened. | Download |
2015-02-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.