- Company Overview for PRESS DESIGN LIMITED (12838651)
- Filing history for PRESS DESIGN LIMITED (12838651)
- People for PRESS DESIGN LIMITED (12838651)
- More for PRESS DESIGN LIMITED (12838651)
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) |
---|---|---|---|
24 Jan 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Jan 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
13 Jan 2023 | CS01 | Confirmation statement made on 25 August 2022 with updates | |
13 Jan 2023 | DS01 | Application to strike the company off the register | |
12 Jan 2023 | TM01 | Termination of appointment of Jozef Daduc as a director on 10 July 2022 | |
12 Jan 2023 | PSC07 | Cessation of Jozef Daduc as a person with significant control on 10 July 2022 | |
12 Jan 2023 | AP01 | Appointment of Mr Johnny Kerr as a director on 10 July 2022 | |
12 Jan 2023 | PSC01 | Notification of Johnny Kerr as a person with significant control on 10 July 2022 | |
29 Nov 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jan 2022 | CH01 | Director's details changed for Mr Jozef Daduc on 8 November 2021 | |
19 Jan 2022 | PSC04 | Change of details for Mr Jozef Daduc as a person with significant control on 8 November 2021 | |
19 Jan 2022 | AD01 | Registered office address changed from 46 Chislehurst Place Bradford BD5 0PP England to Office1, Izabella House, 24-26 Regent Place Birmingham B1 3NJ on 19 January 2022 | |
26 Dec 2021 | AA | Micro company accounts made up to 31 August 2021 | |
01 Nov 2021 | CS01 | Confirmation statement made on 25 August 2021 with updates | |
29 Oct 2021 | TM01 | Termination of appointment of Joseph Armstrong as a director on 29 October 2021 | |
29 Oct 2021 | PSC01 | Notification of Jozef Daduc as a person with significant control on 29 August 2021 | |
29 Oct 2021 | AP01 | Appointment of Mr Jozef Daduc as a director on 29 August 2021 | |
29 Oct 2021 | AD01 | Registered office address changed from Flat 4 12 Harlesden Gardens London NW10 4EX England to 46 Chislehurst Place Bradford BD5 0PP on 29 October 2021 | |
28 Oct 2021 | AD01 | Registered office address changed from 35 Firs Avenue London N11 3NE England to Flat 4 12 Harlesden Gardens London NW10 4EX on 28 October 2021 | |
28 Oct 2021 | AP01 | Appointment of Joseph Armstrong as a director on 28 October 2021 | |
28 Oct 2021 | TM01 | Termination of appointment of Darren Symes as a director on 28 October 2021 | |
28 Oct 2021 | PSC07 | Cessation of Darren Symes as a person with significant control on 28 October 2021 | |
26 Aug 2020 | NEWINC |
Incorporation
Statement of capital on 2020-08-26
|