The Print House Ltd

DataGardener
dissolved

The Print House Ltd

06510866Private Limited With Share Capital

5 Kenilworth Road, Fleet, Hampshire, GU513AT
Incorporated

21/02/2008

Company Age

18 years

Directors

1

Employees

SIC Code

18129

Risk

not scored

Company Overview

Registration, classification & business activity

The Print House Ltd (06510866) is a private limited with share capital incorporated on 21/02/2008 (18 years old) and registered in hampshire, GU513AT. The company operates under SIC code 18129 - printing n.e.c..

Private Limited With Share Capital
SIC: 18129
Incorporated 21/02/2008
GU513AT

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

50
Gazette Dissolved Voluntary
Category:Gazette
Date:09-08-2022
Gazette Notice Voluntary
Category:Gazette
Date:24-05-2022
Dissolution Application Strike Off Company
Category:Dissolution
Date:13-05-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:04-05-2022
Gazette Notice Compulsory
Category:Gazette
Date:03-05-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-04-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-02-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-02-2018
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:25-11-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:14-08-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:14-08-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-08-2017
Capital Cancellation Treasury Shares With Date Currency Capital Figure
Category:Capital
Date:20-06-2017
Capital Return Purchase Own Shares Treasury Capital Date
Category:Capital
Date:31-05-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:22-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:07-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-03-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-02-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:19-02-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-03-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-03-2011
Change Person Director Company With Change Date
Category:Officers
Date:16-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:11-08-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:11-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-03-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-08-2009
Legacy
Category:Annual Return
Date:01-04-2009
Legacy
Category:Officers
Date:25-03-2009
Legacy
Category:Officers
Date:16-05-2008
Incorporation Company
Category:Incorporation
Date:21-02-2008

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/07/2022
Filing Date26/04/2021
Latest Accounts31/07/2020

Trading Addresses

472 Osmaston Road, Derby, Derbyshire, DE248AH
5 Kenilworth Road, Fleet, Hampshire, GU513ATRegistered

Related Companies

1

Contact

5 Kenilworth Road, Fleet, Hampshire, GU513AT