General information

Name:

Printbucks Uk Ltd

Office Address:

1 Beauchamp Court 10 Victors Way EN5 5TZ Barnet

Number: 08307720

Incorporation date: 2012-11-26

Dissolution date: 2020-10-06

End of financial year: 30 November

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The firm referred to as Printbucks Uk was created on Mon, 26th Nov 2012 as a private limited company. The firm office was located in Barnet on 1 Beauchamp Court, 10 Victors Way. The address zip code is EN5 5TZ. The office registration number for Printbucks Uk Limited was 08307720. Printbucks Uk Limited had been in business for 8 years until dissolution date on Tue, 6th Oct 2020. This firm has operated under three names. Its initial official name, 8th Wonder Events, was changed on Thu, 18th Jul 2013 to Print Bucks. The current name is in use since 2013, is Printbucks Uk Limited.

The company was directed by just one director: Adnan A., who was designated to this position 5 years ago.

Anisa A. was the individual who controlled this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Printbucks Uk Limited 2013-07-19
  • Print Bucks Limited 2013-07-18
  • 8th Wonder Events Limited 2012-11-26

Trade marks

Trademark UK00003071646
Trademark image:Trademark UK00003071646 image
Status:Application Published
Filing date:2014-09-08
Owner name:PRINTBUCKS UK LIMITED
Owner address:1 Beauchamp Court, 10 Victors Way, Barnet, United Kingdom, EN5 5TZ

Financial data based on annual reports

Company staff

Adnan A.

Role: Director

Appointed: 26 March 2019

Latest update: 19 June 2023

People with significant control

Anisa A.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 November 2020
Account last made up date 30 November 2018
Confirmation statement next due date 07 January 2021
Confirmation statement last made up date 26 November 2019
Annual Accounts 30 July 2014
Start Date For Period Covered By Report 27 November 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 30 July 2014
Annual Accounts 20 August 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 20 August 2015
Annual Accounts 26 July 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 26 July 2016
Annual Accounts 25 August 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 25 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018

Company filings

Filing category

Hide filing type
Accounts Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 6th, October 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
7
Company Age

Similar companies nearby

Closest companies