Advanced company searchLink opens in new window

PRESSATAP LTD

Company number 08678718

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
21 Jan 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Oct 2019 AD01 Registered office address changed from 13 Village Road Bebington Wirral CH63 8PP England to Tne Corner House Box15 High Street Tattenhall Chester Cheshire CH3 9PX on 21 October 2019
03 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
03 May 2019 TM01 Termination of appointment of Nicholas Lee Hughes as a director on 3 May 2019
03 May 2019 TM02 Termination of appointment of Nicholas Lee Hughes as a secretary on 3 May 2019
30 Mar 2019 AD01 Registered office address changed from 9 Priory Road Priory Road West Kirby Wirral CH48 7ET England to 13 Village Road Bebington Wirral CH63 8PP on 30 March 2019
30 Mar 2019 AD01 Registered office address changed from 13 Village Road Bebington Wirral Merseyside CH63 8PP England to 9 Priory Road Priory Road West Kirby Wirral CH48 7ET on 30 March 2019
16 Nov 2018 PSC01 Notification of Nicholas Lee Hughes as a person with significant control on 11 October 2018
08 Nov 2018 PSC05 Change of details for Jh Nisiac Limited as a person with significant control on 11 October 2018
08 Nov 2018 PSC07 Cessation of Gary David Madden as a person with significant control on 11 October 2018
08 Nov 2018 PSC07 Cessation of Ian George Little as a person with significant control on 11 October 2018
18 Oct 2018 PSC02 Notification of Jh Nisiac Limited as a person with significant control on 11 October 2018
09 Oct 2018 AP03 Appointment of Mr Nicholas Lee Hughes as a secretary on 30 September 2018
05 Oct 2018 AP01 Appointment of Mr Nicholas Lee Hughes as a director on 30 September 2018
30 Sep 2018 TM01 Termination of appointment of Gary David Madden as a director on 30 September 2018
13 Sep 2018 CS01 Confirmation statement made on 5 September 2018 with updates
14 Aug 2018 CH01 Director's details changed for Mr Gary David Madden on 7 August 2018
29 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
10 Apr 2018 AD01 Registered office address changed from 5 Glenmarsh Close Wirral CH63 2LB United Kingdom to 13 Village Road Bebington Wirral Merseyside CH63 8PP on 10 April 2018
08 Sep 2017 CS01 Confirmation statement made on 5 September 2017 with updates
29 Jun 2017 AA Total exemption full accounts made up to 30 September 2016
09 Nov 2016 AA Micro company accounts made up to 30 September 2015
03 Nov 2016 CS01 Confirmation statement made on 5 September 2016 with updates
31 Oct 2016 CH01 Director's details changed for Mr Gary David Madden on 28 October 2016
10 Oct 2016 AD01 Registered office address changed from 259 Wallasey Village Wallasey Wirral Merseyside CH45 3LR to 5 Glenmarsh Close Wirral CH63 2LB on 10 October 2016