About

Registered Number: 07738221
Date of Incorporation: 11/08/2011 (13 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 09/04/2019 (6 years ago)
Registered Address: 144 New Road, Croxley Green, Hertfordshire, WD3 3ER,

 

Founded in 2011, Remembered in Print Ltd has its registered office in Hertfordshire, it's status is listed as "Dissolved". There are 2 directors listed for the company. We don't currently know the number of employees at Remembered in Print Ltd.

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.