- Company Overview for ABBEY PRINT (FAVERSHAM) LIMITED (12825749)
- Filing history for ABBEY PRINT (FAVERSHAM) LIMITED (12825749)
- People for ABBEY PRINT (FAVERSHAM) LIMITED (12825749)
- More for ABBEY PRINT (FAVERSHAM) LIMITED (12825749)
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) |
---|---|---|---|
05 Apr 2024 | CS01 | Confirmation statement made on 4 April 2024 with updates | |
11 Jan 2024 | AP01 | Appointment of Mr Phillip David Black as a director on 1 April 2022 | |
13 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
06 Apr 2023 | CS01 | Confirmation statement made on 4 April 2023 with updates | |
04 Apr 2022 | CS01 | Confirmation statement made on 4 April 2022 with updates | |
04 Apr 2022 | PSC04 | Change of details for Mr Bruce Alexander Brown as a person with significant control on 1 March 2022 | |
04 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 1 March 2022
|
|
04 Mar 2022 | CERTNM |
Company name changed GB design (kent) LTD\certificate issued on 04/03/22
|
|
02 Mar 2022 | AA | Accounts for a dormant company made up to 28 February 2022 | |
02 Mar 2022 | AA01 | Previous accounting period shortened from 31 August 2022 to 28 February 2022 | |
02 Mar 2022 | AA | Accounts for a dormant company made up to 31 August 2021 | |
18 Nov 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Nov 2021 | CS01 | Confirmation statement made on 19 August 2021 with updates | |
09 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Aug 2020 | NEWINC |
Incorporation
Statement of capital on 2020-08-20
|