PROVIDENCE PRINT & MAILING LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Brought down date: 2023-08-11. 2023-10-12 View Report
Insolvency. Brought down date: 2022-08-11. 2022-10-12 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2022-09-29 View Report
Insolvency. Liquidation voluntary removal of liquidator by court. 2022-08-12 View Report
Address. Old address: 4th Floor Cumberland House 15-17 Cumberland Place Southampton SO15 2BG. New address: 45 Gresham Street London EC2V 7BG. Change date: 2022-07-05. 2022-07-05 View Report
Insolvency. Brought down date: 2021-08-11. 2021-10-11 View Report
Mortgage. Charge number: 1. 2020-09-09 View Report
Mortgage. Charge number: 3. 2020-09-09 View Report
Address. Old address: Langley House Park Road East Finchley London N2 8EY. New address: 4th Floor Cumberland House 15-17 Cumberland Place Southampton SO15 2BG. Change date: 2020-08-24. 2020-08-24 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2020-08-24 View Report
Insolvency. Liquidation in administration move to creditors voluntary liquidation. 2020-08-12 View Report
Insolvency. Liquidation in administration result creditors meeting. 2020-06-29 View Report
Insolvency. Form attached: AM02SOA. 2020-05-30 View Report
Mortgage. Charge number: 2. 2020-05-21 View Report
Insolvency. Liquidation in administration proposals. 2020-05-12 View Report
Address. Change date: 2020-03-18. Old address: The Corner House 4 Beaumont Road Church Stretton SY6 6BN United Kingdom. New address: Langley House Park Road East Finchley London N2 8EY. 2020-03-18 View Report
Insolvency. Liquidation in administration appointment of administrator. 2020-03-17 View Report
Confirmation statement. Statement with no updates. 2019-09-05 View Report
Accounts. Accounts type total exemption full. 2019-05-16 View Report
Confirmation statement. Statement with no updates. 2018-09-10 View Report
Address. Change date: 2018-09-08. New address: The Corner House 4 Beaumont Road Church Stretton SY6 6BN. Old address: C/O S a Acc'y Ltd the Corner House 23 Market Street Craven Arms Shropshire SY7 9NW. 2018-09-08 View Report
Accounts. Accounts type total exemption full. 2018-05-24 View Report
Confirmation statement. Statement with no updates. 2017-09-06 View Report
Accounts. Accounts type total exemption small. 2017-08-02 View Report
Confirmation statement. Statement with updates. 2016-09-07 View Report
Officers. Officer name: Mr Andrew John Rogers. Change date: 2016-04-01. 2016-06-01 View Report
Officers. Officer name: Mr Andrew John Rogers. Change date: 2016-04-01. 2016-05-31 View Report
Officers. Change date: 2016-04-01. Officer name: Mr Andrew John Rogers. 2016-05-31 View Report
Officers. Change date: 2016-04-01. Officer name: Raymond John Pack. 2016-05-31 View Report
Accounts. Accounts type total exemption small. 2016-04-08 View Report
Annual return. With made up date full list shareholders. 2015-09-25 View Report
Accounts. Accounts type total exemption small. 2015-03-25 View Report
Address. Change date: 2015-03-18. Old address: C/O S a Acc'y Ltd Stable Block Shrewsbury Road Craven Centre Craven Arms Shropshire SY7 9PX. New address: C/O S a Acc'y Ltd the Corner House 23 Market Street Craven Arms Shropshire SY7 9NW. 2015-03-18 View Report
Annual return. With made up date full list shareholders. 2014-09-18 View Report
Accounts. Accounts type total exemption small. 2014-04-16 View Report
Annual return. With made up date full list shareholders. 2013-09-06 View Report
Accounts. Accounts type total exemption small. 2013-04-17 View Report
Annual return. With made up date full list shareholders. 2012-09-10 View Report
Address. Change date: 2012-04-23. Old address: 14 Whitton Drive Greenford Middlesex UB6 0QZ. 2012-04-23 View Report
Officers. Officer name: Michael Wilson. 2012-04-22 View Report
Officers. Officer name: Graham Taylor. 2012-04-22 View Report
Officers. Officer name: Robert Lefeuvre. 2012-04-22 View Report
Accounts. Accounts type total exemption small. 2012-03-21 View Report
Annual return. With made up date full list shareholders. 2011-09-11 View Report
Accounts. Accounts type total exemption small. 2011-05-27 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 4. 2010-10-29 View Report
Annual return. With made up date full list shareholders. 2010-09-07 View Report
Officers. Change date: 2010-07-05. Officer name: Raymond John Pack. 2010-09-07 View Report
Officers. Change date: 2010-09-05. Officer name: Graham Taylor. 2010-09-07 View Report
Officers. Officer name: Michael John Wilson. Change date: 2010-09-05. 2010-09-07 View Report