- Company Overview for CRAWLEY T SHIRT PRINTING LIMITED (09222273)
- Filing history for CRAWLEY T SHIRT PRINTING LIMITED (09222273)
- People for CRAWLEY T SHIRT PRINTING LIMITED (09222273)
- More for CRAWLEY T SHIRT PRINTING LIMITED (09222273)
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) |
---|---|---|---|
20 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Aug 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Jul 2020 | DS01 | Application to strike the company off the register | |
30 Sep 2019 | CS01 | Confirmation statement made on 17 September 2019 with updates | |
29 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
12 Aug 2019 | PSC04 | Change of details for Mr Marc Daniel Mackman as a person with significant control on 11 June 2019 | |
09 Aug 2019 | PSC01 | Notification of Marc Daniel Mackman as a person with significant control on 6 April 2016 | |
09 Aug 2019 | PSC07 | Cessation of Marc Daniel Mackman as a person with significant control on 16 September 2016 | |
09 Aug 2019 | PSC04 | Change of details for Mr Marc Daniel Mackman as a person with significant control on 11 June 2019 | |
09 Aug 2019 | CH01 | Director's details changed for Mr Marc Daniel Mackman on 11 June 2019 | |
09 Aug 2019 | AD01 | Registered office address changed from F2 Sussex Manor Business Park Gatwick Road Crawley West Sussex RH10 9NH to 53 Gildredge Road Eastbourne East Sussex BN21 4SF on 9 August 2019 | |
27 Dec 2018 | AA | Micro company accounts made up to 30 November 2017 | |
01 Dec 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Nov 2018 | CS01 | Confirmation statement made on 17 September 2018 with no updates | |
30 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Oct 2017 | CS01 | Confirmation statement made on 17 September 2017 with no updates | |
19 Sep 2017 | AA01 | Current accounting period extended from 30 September 2017 to 30 November 2017 | |
30 Jun 2017 | AA | Micro company accounts made up to 30 September 2016 | |
30 Sep 2016 | CS01 | Confirmation statement made on 17 September 2016 with updates | |
17 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
13 Oct 2015 | AR01 |
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
|
|
30 Dec 2014 | TM01 | Termination of appointment of Allan Robert George Dodgeon as a director on 18 December 2014 | |
17 Sep 2014 | NEWINC |
Incorporation
Statement of capital on 2014-09-17
|