Advanced company searchLink opens in new window

PRESSED IS BEST LTD

Company number NI619242

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)
17 Sep 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jul 2024 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jun 2024 DS01 Application to strike the company off the register
07 Jul 2023 CS01 Confirmation statement made on 5 July 2023 with no updates
28 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
05 Jul 2022 CS01 Confirmation statement made on 5 July 2022 with no updates
29 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
23 Jul 2021 CS01 Confirmation statement made on 5 July 2021 with no updates
16 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
18 Aug 2020 CS01 Confirmation statement made on 5 July 2020 with no updates
27 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
19 Jul 2019 CS01 Confirmation statement made on 5 July 2019 with no updates
13 Dec 2018 AA Total exemption full accounts made up to 31 July 2018
06 Jul 2018 CS01 Confirmation statement made on 5 July 2018 with no updates
13 Feb 2018 AA Unaudited abridged accounts made up to 31 July 2017
05 Jul 2017 CS01 Confirmation statement made on 5 July 2017 with no updates
28 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
17 Aug 2016 CS01 Confirmation statement made on 5 July 2016 with updates
29 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
26 Aug 2015 AR01 Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
03 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
20 Nov 2014 CERTNM Company name changed osta takeaway LIMITED\certificate issued on 20/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-20
20 Nov 2014 AP01 Appointment of Mr Trevor Mealiff as a director on 20 November 2014
20 Nov 2014 TM01 Termination of appointment of Catherine Mealiff as a director on 20 November 2014
19 Aug 2014 AR01 Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100