Date | Description |
2024-12-21 |
update statutory_documents FINAL GAZETTE: DISSOLVED EX-LIQUIDATED |
2024-11-20 |
delete address Church Road, Bowers Gifford,
Essex SS13 2HG
United Kingdom |
2024-11-20 |
delete address Unit 8 Arrow Business Park
Arden Forest Way
Alcester
B49 6HW
United Kingdom |
2024-11-20 |
update primary_contact Church Road, Bowers Gifford,
Essex SS13 2HG
United Kingdom => null |
2024-09-21 |
update statutory_documents NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 |
2024-05-23 |
delete address Unit 23-25, Albany Park,
Cabot Lane, Poole,
Dorset BH17 7BX
United Kingdom |
2024-05-23 |
delete email ba..@print-it-247.co.uk |
2024-05-23 |
delete index_pages_linkeddomain facebook.com |
2024-05-23 |
delete index_pages_linkeddomain twitter.com |
2024-05-23 |
insert address Unit 8 Arrow Business Park
Arden Forest Way
Alcester
B49 6HW
United Kingdom |
2024-02-16 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2024-02-16 |
update statutory_documents NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00017490 |
2024-02-15 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 13/12/2023:LIQ. CASE NO.1 |
2024-02-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATTHEW HERBERT |
2023-07-24 |
delete alias Print it 247 (Group) Ltd |
2023-07-24 |
delete registration_number 8192266 |
2023-07-24 |
insert address Church Road, Bowers Gifford,
Essex SS13 2HG
United Kingdom |
2023-07-24 |
insert address Unit 23-25, Albany Park,
Cabot Lane, Poole,
Dorset BH17 7BX
United Kingdom |
2023-07-24 |
insert registration_number 04447789 |
2023-04-07 |
delete address UNIT 3 47 KNIGHTSDALE ROAD IPSWICH ENGLAND IP1 4JJ |
2023-04-07 |
insert address C/O PARKER ANDREWS LTD 5TH FLOOR THE UNION BUILDING 51-59 ROSE LANE NORWICH NORFOLK NR1 1BY |
2023-04-07 |
update account_ref_month 12 => 8 |
2023-04-07 |
update accounts_next_due_date 2023-09-30 => 2023-05-31 |
2023-04-07 |
update company_status Active => Liquidation |
2023-04-07 |
update registered_address |
2022-12-21 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2022-12-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/12/2022 FROM
UNIT 3 47 KNIGHTSDALE ROAD
IPSWICH
ENGLAND
IP1 4JJ |
2022-12-21 |
update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
2022-12-21 |
update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP |
2022-10-08 |
delete source_ip 172.67.173.253 |
2022-10-08 |
delete source_ip 104.21.96.67 |
2022-10-08 |
insert source_ip 172.67.137.104 |
2022-10-08 |
insert source_ip 104.21.94.152 |
2022-09-26 |
update statutory_documents PREVSHO FROM 31/12/2022 TO 31/08/2022 |
2022-08-07 |
update num_mort_charges 0 => 1 |
2022-08-07 |
update num_mort_outstanding 0 => 1 |
2022-06-30 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 081922660001 |
2022-06-29 |
update statutory_documents DIRECTOR APPOINTED MR MATTHEW JAMES HERBERT |
2022-06-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/22, WITH UPDATES |
2022-05-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/22, NO UPDATES |
2022-05-07 |
update account_ref_month 8 => 12 |
2022-05-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-05-07 |
update accounts_next_due_date 2022-05-31 => 2023-09-30 |
2022-04-19 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/21 |
2022-04-19 |
update statutory_documents CURREXT FROM 31/08/2022 TO 31/12/2022 |
2022-02-09 |
insert phone 020 8532 7807 |
2021-09-28 |
delete address Print it 24 Seven
19 Elm View Road, Benfleet, Essex SS7 5AR |
2021-09-28 |
insert address Church Road
Bowers Gifford
Essex SS13 2HG |
2021-09-28 |
update primary_contact Print it 24 Seven
19 Elm View Road, Benfleet, Essex SS7 5AR => Church Road
Bowers Gifford
Essex SS13 2HG |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-14 |
delete source_ip 46.32.234.138 |
2021-06-14 |
insert source_ip 172.67.173.253 |
2021-06-14 |
insert source_ip 104.21.96.67 |
2021-05-25 |
update statutory_documents DIRECTOR APPOINTED MR ALAN VICTOR RATCLIFF |
2021-05-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/21, WITH UPDATES |
2021-05-25 |
update statutory_documents 25/05/21 STATEMENT OF CAPITAL GBP 200 |
2021-05-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-05-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2021-04-07 |
insert company_previous_name ZOOM MEDIA CONSULTANTS LTD |
2021-04-07 |
update name ZOOM MEDIA CONSULTANTS LTD => PRINT IT 247 (GROUP) LTD |
2021-04-01 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
2021-03-22 |
update statutory_documents COMPANY NAME CHANGED ZOOM MEDIA CONSULTANTS LTD
CERTIFICATE ISSUED ON 22/03/21 |
2021-03-22 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2021-02-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY BAILY / 10/02/2021 |
2020-09-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/20, NO UPDATES |
2020-06-08 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-06-08 |
update accounts_next_due_date 2020-05-31 => 2021-05-31 |
2020-05-15 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
2020-04-19 |
update website_status OK => IndexPageFetchError |
2019-10-10 |
update website_status OK => FlippedRobots |
2019-09-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES |
2019-06-20 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-06-20 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-05-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
2018-10-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES |
2018-06-08 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-06-08 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-06-08 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-05-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
2017-09-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/17, NO UPDATES |
2017-06-09 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-06-09 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-05-18 |
update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL |
2017-04-30 |
insert address Principal House
Hop Pocket Lane
Paddock Wood
Kent
TN12 6DQ |
2017-04-30 |
insert contact_pages_linkeddomain streetmap.com |
2017-04-30 |
update primary_contact null => Principal House
Hop Pocket Lane
Paddock Wood
Kent
TN12 6DQ |
2017-02-14 |
delete registration_number 06448900 |
2017-02-14 |
insert alias Print it 24 Seven Ltd |
2017-02-14 |
insert registration_number 10494427 |
2016-12-07 |
delete address Way
Wickford Business Park
Wickford
Essex
SS11 8DH |
2016-12-07 |
delete contact_pages_linkeddomain streetmap.com |
2016-12-07 |
update primary_contact Way
Wickford Business Park
Wickford
Essex
SS11 8DH => null |
2016-08-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES |
2016-06-08 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-06-08 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-05-25 |
update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL |
2015-10-09 |
update returns_last_madeup_date 2014-08-28 => 2015-08-28 |
2015-10-09 |
update returns_next_due_date 2015-09-25 => 2016-09-25 |
2015-09-28 |
update statutory_documents 28/08/15 FULL LIST |
2015-05-17 |
delete address Print it 24 Seven
Unit 7c
Perry Road
Witham
Essex
CM8 3UD |
2015-05-17 |
delete contact_pages_linkeddomain streetmap.co.uk |
2015-05-17 |
delete registration_number 1903227 |
2015-05-17 |
insert address Way
Wickford Business Park
Wickford
Essex
SS11 8DH |
2015-05-17 |
insert contact_pages_linkeddomain streetmap.com |
2015-05-17 |
insert index_pages_linkeddomain facebook.com |
2015-05-17 |
insert index_pages_linkeddomain twitter.com |
2015-05-17 |
insert registration_number 06448900 |
2015-05-17 |
update primary_contact Print it 24 Seven
Unit 7c
Perry Road
Witham
Essex
CM8 3UD => Way
Wickford Business Park
Wickford
Essex
SS11 8DH |
2015-05-08 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-05-08 |
update accounts_next_due_date 2015-06-30 => 2016-05-31 |
2015-04-15 |
delete alias Print it 24 Seven Ltd |
2015-04-15 |
insert address Print it 24 Seven
Unit 7c
Perry Road
Witham
Essex
CM8 3UD |
2015-04-08 |
update accounts_next_due_date 2015-05-31 => 2015-06-30 |
2015-03-23 |
update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL |
2014-10-07 |
delete address UNIT 3 47 KNIGHTSDALE ROAD IPSWICH ENGLAND UNITED KINGDOM IP1 4JJ |
2014-10-07 |
insert address UNIT 3 47 KNIGHTSDALE ROAD IPSWICH ENGLAND IP1 4JJ |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-08-28 => 2014-08-28 |
2014-10-07 |
update returns_next_due_date 2014-09-25 => 2015-09-25 |
2014-09-24 |
delete alias Print it 24 Seven Limited |
2014-09-24 |
delete registration_number 07543189 |
2014-09-24 |
insert registration_number 1903227 |
2014-09-17 |
update statutory_documents 28/08/14 FULL LIST |
2014-05-28 |
delete source_ip 91.204.210.21 |
2014-05-28 |
insert source_ip 46.32.234.138 |
2014-02-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2014-02-07 |
update accounts_last_madeup_date null => 2013-08-31 |
2014-02-07 |
update accounts_next_due_date 2014-05-28 => 2015-05-31 |
2014-01-27 |
update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL |
2013-10-07 |
insert sic_code 74909 - Other professional, scientific and technical activities n.e.c. |
2013-10-07 |
update returns_last_madeup_date null => 2013-08-28 |
2013-10-07 |
update returns_next_due_date 2013-09-25 => 2014-09-25 |
2013-09-02 |
update statutory_documents 28/08/13 FULL LIST |
2012-12-15 |
insert phone 0844 335 0855 |
2012-08-28 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |