Inkorporated Print Limited

General information

Name:

Inkorporated Print Ltd

Office Address:

15 Highland Drive WD23 4HH Bushey

Number: 07328611

Incorporation date: 2010-07-28

Dissolution date: 2022-10-04

End of financial year: 30 November

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Situated at 15 Highland Drive, Bushey WD23 4HH Inkorporated Print Limited was classified as a Private Limited Company registered under the 07328611 registration number. This firm had been established 14 years ago before was dissolved on Tue, 4th Oct 2022. The firm was known as Vivid Armstrong until Wed, 15th Dec 2010, at which point the company name was replaced by Vivid Print. The last was known as came on Thu, 17th Mar 2011.

This specific business was supervised by just one managing director: Michael G., who was formally appointed in 2011.

Michael G. was the individual who controlled this firm, had substantial control or influence over the company, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Inkorporated Print Limited 2011-03-17
  • Vivid Print Limited 2010-12-15
  • Vivid Armstrong Limited 2010-07-28

Financial data based on annual reports

Company staff

Michael G.

Role: Director

Appointed: 28 March 2011

Latest update: 7 August 2023

People with significant control

Michael G.
Notified on 6 April 2016
Nature of control:
substantial control or influence
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 August 2023
Account last made up date 30 November 2021
Confirmation statement next due date 18 November 2022
Confirmation statement last made up date 04 November 2021
Annual Accounts 04/08/2014
Start Date For Period Covered By Report 1 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 04/08/2014
Annual Accounts 10/07/2015
Start Date For Period Covered By Report 1 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 10/07/2015
Annual Accounts 18/08/2016
Start Date For Period Covered By Report 1 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 18/08/2016
Annual Accounts 31/08/2017
Start Date For Period Covered By Report 1 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 31/08/2017
Annual Accounts
Start Date For Period Covered By Report 1 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 1 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 1 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 1 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 1 December 2020
End Date For Period Covered By Report 30 November 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 19th, July 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 33170 : Repair and maintenance of other transport equipment n.e.c.
12
Company Age

Similar companies nearby

Closest companies