Iprint (Uk) Limited

DataGardener
iprint (uk) limited
dissolved
Unknown

Iprint (uk) Limited

05315994Private Limited With Share Capital

21A Bore Street, Lichfield, Staffordshire, WS136LZ
Incorporated

17/12/2004

Company Age

21 years

Directors

2

Employees

SIC Code

18129

Risk

not scored

Company Overview

Registration, classification & business activity

Iprint (uk) Limited (05315994) is a private limited with share capital incorporated on 17/12/2004 (21 years old) and registered in staffordshire, WS136LZ. The company operates under SIC code 18129 - printing n.e.c..

Iprint (uk) limited is a printing company based out of 21 high view close hamilton office park, leicester, united kingdom.

Private Limited With Share Capital
SIC: 18129
Unknown
Incorporated 17/12/2004
WS136LZ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

12

CCJs

Board of Directors

1

Charges

5

Registered

2

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

77
Gazette Dissolved Liquidation
Category:Gazette
Date:06-09-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:06-06-2023
Liquidation Disclaimer Notice
Category:Insolvency
Date:27-09-2022
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:18-07-2022
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:25-05-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:25-05-2022
Resolution
Category:Resolution
Date:25-05-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-05-2022
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:13-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-03-2021
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:05-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-07-2020
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:16-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-10-2019
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:01-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-05-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-12-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-12-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:10-08-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:10-08-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-08-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-08-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:16-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-01-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:15-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-01-2013
Appoint Person Director Company With Name
Category:Officers
Date:12-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-09-2012
Termination Director Company With Name
Category:Officers
Date:08-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-01-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:11-01-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-09-2010
Legacy
Category:Mortgage
Date:05-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:08-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:08-01-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-08-2009
Legacy
Category:Annual Return
Date:12-01-2009
Legacy
Category:Officers
Date:12-01-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-04-2008
Legacy
Category:Address
Date:25-01-2008
Legacy
Category:Annual Return
Date:09-01-2008
Legacy
Category:Officers
Date:09-01-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-07-2007
Legacy
Category:Annual Return
Date:02-01-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-08-2006
Legacy
Category:Mortgage
Date:27-07-2006
Legacy
Category:Annual Return
Date:09-01-2006
Legacy
Category:Address
Date:29-07-2005
Legacy
Category:Capital
Date:29-07-2005
Legacy
Category:Address
Date:12-05-2005
Legacy
Category:Officers
Date:06-05-2005
Legacy
Category:Address
Date:06-05-2005
Legacy
Category:Officers
Date:06-05-2005
Legacy
Category:Mortgage
Date:30-03-2005
Legacy
Category:Officers
Date:10-01-2005
Legacy
Category:Officers
Date:07-01-2005
Legacy
Category:Officers
Date:04-01-2005
Legacy
Category:Officers
Date:23-12-2004
Legacy
Category:Officers
Date:23-12-2004
Legacy
Category:Address
Date:23-12-2004
Incorporation Company
Category:Incorporation
Date:17-12-2004

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2022
Filing Date29/09/2021
Latest Accounts31/12/2020

Trading Addresses

21A Bore Street, Lichfield, WS136LZRegistered
E3 Whiteacres Whetstone Industrial, Whetstone, Leicester, Leicestershire, LE86ZG

Related Companies

1

Contact

01252217067
21A Bore Street, Lichfield, Staffordshire, WS136LZ