About

Registered Number: 07738221
Date of Incorporation: 11/08/2011 (12 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 09/04/2019 (5 years and 2 months ago)
Registered Address: 144 New Road, Croxley Green, Hertfordshire, WD3 3ER,

 

Having been setup in 2011, Remembered in Print Ltd have registered office in Hertfordshire. We don't know the number of employees at Remembered in Print Ltd. There are 2 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POULTON, Spencer 27 September 2015 - 1
LONGLEY, Jane 11 August 2011 10 April 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 April 2019
GAZ1 - First notification of strike-off action in London Gazette 22 January 2019
CH01 - Change of particulars for director 13 October 2018
PSC04 - N/A 13 October 2018
AD01 - Change of registered office address 13 October 2018
DISS40 - Notice of striking-off action discontinued 25 August 2018
CS01 - N/A 23 August 2018
GAZ1 - First notification of strike-off action in London Gazette 31 July 2018
CS01 - N/A 13 September 2017
DISS40 - Notice of striking-off action discontinued 05 August 2017
AA - Annual Accounts 02 August 2017
GAZ1 - First notification of strike-off action in London Gazette 01 August 2017
CS01 - N/A 21 September 2016
AA - Annual Accounts 17 June 2016
TM01 - Termination of appointment of director 18 November 2015
AP01 - Appointment of director 18 November 2015
TM01 - Termination of appointment of director 09 November 2015
AR01 - Annual Return 17 September 2015
TM01 - Termination of appointment of director 28 June 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 28 August 2014
CH01 - Change of particulars for director 28 August 2014
CH01 - Change of particulars for director 22 August 2014
CH01 - Change of particulars for director 22 August 2014
CH01 - Change of particulars for director 22 August 2014
AD01 - Change of registered office address 22 August 2014
AD01 - Change of registered office address 21 August 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 19 April 2013
AR01 - Annual Return 06 September 2012
CH01 - Change of particulars for director 04 September 2012
CH01 - Change of particulars for director 04 September 2012
AP01 - Appointment of director 03 September 2012
AP01 - Appointment of director 03 September 2012
AP01 - Appointment of director 03 September 2012
SH01 - Return of Allotment of shares 03 September 2012
SH01 - Return of Allotment of shares 03 September 2012
SH01 - Return of Allotment of shares 03 September 2012
SH01 - Return of Allotment of shares 03 September 2012
SH01 - Return of Allotment of shares 03 September 2012
NEWINC - New incorporation documents 11 August 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.