- Company Overview for PRINTER DEAL LIMITED (05562329)
- Filing history for PRINTER DEAL LIMITED (05562329)
- People for PRINTER DEAL LIMITED (05562329)
- More for PRINTER DEAL LIMITED (05562329)
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) |
---|---|---|---|
16 Sep 2024 | CS01 | Confirmation statement made on 13 September 2024 with no updates | |
18 Oct 2023 | AA | Accounts for a dormant company made up to 30 September 2023 | |
19 Sep 2023 | CS01 | Confirmation statement made on 13 September 2023 with no updates | |
12 Oct 2022 | AA | Accounts for a dormant company made up to 30 September 2022 | |
23 Sep 2022 | CS01 | Confirmation statement made on 13 September 2022 with no updates | |
22 Sep 2022 | PSC04 | Change of details for Miss Han Xie as a person with significant control on 22 April 2021 | |
27 Oct 2021 | AA | Accounts for a dormant company made up to 30 September 2021 | |
22 Sep 2021 | CS01 | Confirmation statement made on 13 September 2021 with no updates | |
16 Oct 2020 | CH01 | Director's details changed for Miss Han Xie on 13 October 2020 | |
13 Oct 2020 | AA | Accounts for a dormant company made up to 30 September 2020 | |
15 Sep 2020 | CS01 | Confirmation statement made on 13 September 2020 with no updates | |
05 Nov 2019 | AA | Accounts for a dormant company made up to 30 September 2019 | |
26 Oct 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Oct 2019 | CS01 | Confirmation statement made on 13 September 2019 with updates | |
25 Oct 2019 | PSC01 | Notification of Han Xie as a person with significant control on 26 March 2019 | |
25 Oct 2019 | AD01 | Registered office address changed from The Store Room Millshaw Leeds West Yorkshire LS11 8EH England to Unit 3 Craven Court Beeston Leeds LS11 8BN on 25 October 2019 | |
03 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 26 March 2019
|
|
27 Mar 2019 | PSC07 | Cessation of Peter Kilmartin as a person with significant control on 26 March 2019 | |
27 Mar 2019 | PSC07 | Cessation of Andrew Nicholas Carter as a person with significant control on 26 March 2019 | |
27 Mar 2019 | TM01 | Termination of appointment of Andrew Nicholas Carter as a director on 26 March 2019 | |
27 Mar 2019 | TM02 | Termination of appointment of Peter Kilmartin as a secretary on 26 March 2019 | |
27 Mar 2019 | AP04 | Appointment of Lydia Beauty and Accessories Ltd as a secretary on 26 March 2019 | |
27 Mar 2019 | AP02 | Appointment of Lydia Beauty and Accessories Ltd as a director on 26 March 2019 | |
27 Mar 2019 | AP01 | Appointment of Miss Han Xie as a director on 26 March 2019 |