PRINT-IT-247 - History of Changes


DateDescription
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