- Company Overview for CALIBRE PRINT & DISPLAY LTD (10581601)
- Filing history for CALIBRE PRINT & DISPLAY LTD (10581601)
- People for CALIBRE PRINT & DISPLAY LTD (10581601)
- More for CALIBRE PRINT & DISPLAY LTD (10581601)
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 Feb 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Jan 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Sep 2023 | TM01 | Termination of appointment of Gail Virdi as a director on 6 September 2023 | |
30 Jan 2023 | CS01 | Confirmation statement made on 25 January 2023 with no updates | |
17 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
25 Jan 2022 | CS01 | Confirmation statement made on 25 January 2022 with no updates | |
21 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
30 Jan 2021 | AA | Micro company accounts made up to 31 January 2020 | |
25 Jan 2021 | CS01 | Confirmation statement made on 25 January 2021 with no updates | |
07 Feb 2020 | CS01 | Confirmation statement made on 25 January 2020 with no updates | |
31 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
25 Jan 2019 | CS01 | Confirmation statement made on 25 January 2019 with no updates | |
18 Dec 2018 | AA | Micro company accounts made up to 31 January 2018 | |
25 Jan 2018 | CS01 | Confirmation statement made on 25 January 2018 with updates | |
25 Jan 2018 | PSC04 | Change of details for Ms Gail Dee as a person with significant control on 25 January 2018 | |
25 Jan 2018 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 39 New Road Leigh-on-Sea SS9 2EA on 25 January 2018 | |
15 May 2017 | CH01 | Director's details changed for Ms Gail Dee on 5 May 2017 | |
24 Jan 2017 | NEWINC |
Incorporation
Statement of capital on 2017-01-24
|