- Company Overview for PRESSATAP LTD (08678718)
- Filing history for PRESSATAP LTD (08678718)
- People for PRESSATAP LTD (08678718)
- More for PRESSATAP LTD (08678718)
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 |