- Company Overview for HARTLEPOOL DIGITAL PRINT LTD (11858736)
- Filing history for HARTLEPOOL DIGITAL PRINT LTD (11858736)
- People for HARTLEPOOL DIGITAL PRINT LTD (11858736)
- Charges for HARTLEPOOL DIGITAL PRINT LTD (11858736)
- Insolvency for HARTLEPOOL DIGITAL PRINT LTD (11858736)
- More for HARTLEPOOL DIGITAL PRINT LTD (11858736)
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) |
---|---|---|---|
27 Dec 2023 | PSC07 | Cessation of Paul Cryer as a person with significant control on 27 December 2023 | |
27 Dec 2023 | TM01 | Termination of appointment of Paul Keith Cryer as a director on 27 December 2023 | |
24 Jun 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
20 Jun 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Jun 2023 | DS01 | Application to strike the company off the register | |
12 Jun 2023 | CVA4 | Notice of completion of voluntary arrangement | |
17 Dec 2022 | AD01 | Registered office address changed from Levelq, Sheraton House Surtees Way Surtees Business Park Stockton-on-Tees TS18 3HR to 28 Gainford Road Billingham Cleveland TS23 3HW on 17 December 2022 | |
24 Oct 2022 | AD01 | Registered office address changed from 28 Gainford Road Billingham Cleveland TS23 3HW United Kingdom to Levelq, Sheraton House Surtees Way Surtees Business Park Stockton-on-Tees TS18 3HR on 24 October 2022 | |
17 Oct 2022 | AD01 | Registered office address changed from Unit 8 Hartlepool Enterprise Centre Brougham Terrace Hartlepool TS24 8EY England to 28 Gainford Road Billingham Cleveland TS23 3HW on 17 October 2022 | |
02 Oct 2022 | TM02 | Termination of appointment of Dianne O'donoghue as a secretary on 2 October 2022 | |
12 Jul 2022 | TM01 | Termination of appointment of Chris Jones as a director on 11 July 2022 | |
28 Jun 2022 | CVA1 | Notice to Registrar of companies voluntary arrangement taking effect | |
16 Mar 2022 | CS01 | Confirmation statement made on 3 March 2022 with updates | |
11 Mar 2022 | AA | Micro company accounts made up to 31 August 2021 | |
11 Feb 2022 | MR01 | Registration of charge 118587360001, created on 11 February 2022 | |
03 Mar 2021 | CS01 | Confirmation statement made on 3 March 2021 with updates | |
23 Jan 2021 | AD01 | Registered office address changed from 28 Gainford Road Billingham Cleveland TS23 3HW United Kingdom to Unit 8 Hartlepool Enterprise Centre Brougham Terrace Hartlepool TS24 8EY on 23 January 2021 | |
23 Jan 2021 | CH01 | Director's details changed for Mr Paul Cryer on 23 January 2021 | |
23 Jan 2021 | CH01 | Director's details changed for Mr Chris Jones on 23 January 2021 | |
05 Jan 2021 | AA | Micro company accounts made up to 31 August 2020 | |
13 May 2020 | AA01 | Current accounting period extended from 31 March 2020 to 31 August 2020 | |
09 Mar 2020 | CS01 | Confirmation statement made on 3 March 2020 with no updates | |
04 Mar 2019 | NEWINC |
Incorporation
Statement of capital on 2019-03-04
|