- Company Overview for PRESS TRADE UK LIMITED (06630459)
- Filing history for PRESS TRADE UK LIMITED (06630459)
- People for PRESS TRADE UK LIMITED (06630459)
- More for PRESS TRADE UK LIMITED (06630459)
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) |
---|---|---|---|
09 Aug 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Jul 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Mar 2022 | CS01 | Confirmation statement made on 26 June 2021 with no updates | |
26 Mar 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Mar 2022 | CS01 | Confirmation statement made on 26 June 2020 with no updates | |
12 Jan 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Sep 2020 | CS01 | Confirmation statement made on 26 June 2019 with no updates | |
01 Jul 2020 | CS01 | Confirmation statement made on 26 June 2018 with no updates | |
29 Mar 2020 | TM01 | Termination of appointment of Jason Graham Fullard as a director on 27 March 2020 | |
19 Feb 2020 | CS01 | Confirmation statement made on 26 June 2017 with updates | |
19 Feb 2020 | PSC01 | Notification of Graham James Fullard as a person with significant control on 5 February 2019 | |
19 Feb 2020 | AD01 | Registered office address changed from . Albion Street Willenhall West Midlands WV13 1NN to Albion House Albion Street Willenhall WV13 1NJ on 19 February 2020 | |
12 Feb 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Aug 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jan 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Nov 2015 | CERTNM |
Company name changed industrial storage.com LIMITED\certificate issued on 18/11/15
|
|
18 Nov 2015 | CONNOT | Change of name notice | |
13 Jul 2015 | AR01 |
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
29 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
07 Jul 2014 | AR01 |
Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
|
|
30 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
03 Jul 2013 | AR01 | Annual return made up to 26 June 2013 with full list of shareholders |