- Company Overview for PRESSING MATTERS UK LIMITED (04374292)
- Filing history for PRESSING MATTERS UK LIMITED (04374292)
- People for PRESSING MATTERS UK LIMITED (04374292)
- Charges for PRESSING MATTERS UK LIMITED (04374292)
- More for PRESSING MATTERS UK LIMITED (04374292)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
25 Jun 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Apr 2019 | AD01 | Registered office address changed from 5 Fleet Place London EC4M 7rd England to 30 Greenhill Road Otford Kent NT14 5RS on 29 April 2019 | |
09 Mar 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Feb 2019 | TM02 | Termination of appointment of Halco Secretaries Limited as a secretary on 1 February 2019 | |
25 Oct 2018 | CH01 | Director's details changed for Mr Timothy James Peppiatt on 1 January 2016 | |
19 Feb 2018 | CS01 | Confirmation statement made on 14 February 2018 with no updates | |
01 Sep 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
23 Feb 2017 | CS01 | Confirmation statement made on 14 February 2017 with updates | |
08 Feb 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Feb 2017 | AA | Accounts for a dormant company made up to 29 February 2016 | |
16 Aug 2016 | CH01 | Director's details changed for Mr Timothy James Peppiatt on 31 July 2016 | |
15 Feb 2016 | AR01 |
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
|
|
15 Feb 2016 | CH01 | Director's details changed for Mr Timothy James Peppiatt on 15 January 2016 | |
15 Feb 2016 | CH01 | Director's details changed for Mr Timothy James Peppiatt on 15 January 2016 | |
04 Jan 2016 | AD01 | Registered office address changed from Waverley House 7-12 Noel Street London W1F 8GQ to 5 Fleet Place London EC4M 7rd on 4 January 2016 | |
04 Jan 2016 | AP04 | Appointment of Halco Secretaries Limited as a secretary on 1 January 2016 | |
04 Jan 2016 | TM02 | Termination of appointment of Hanover Secretaries Limited as a secretary on 1 January 2016 | |
04 Dec 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
24 Feb 2015 | AR01 |
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
|
|
05 Dec 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
08 Apr 2014 | AR01 |
Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-04-08
|
|
08 Apr 2014 | CH04 | Secretary's details changed for Hanover Secretaries Limited on 14 February 2014 | |
17 Jan 2014 | AA | Total exemption small company accounts made up to 28 February 2013 |