CLICK PRINT DELIVER LTD
Company Documents
Date | Description |
---|---|
10/07/2410 July 2024 | Compulsory strike-off action has been suspended |
10/07/2410 July 2024 | Compulsory strike-off action has been suspended |
25/06/2425 June 2024 | First Gazette notice for compulsory strike-off |
25/06/2425 June 2024 | First Gazette notice for compulsory strike-off |
09/03/249 March 2024 | Compulsory strike-off action has been discontinued |
09/03/249 March 2024 | Compulsory strike-off action has been discontinued |
07/03/247 March 2024 | Confirmation statement made on 2024-02-27 with no updates |
09/09/239 September 2023 | Compulsory strike-off action has been suspended |
09/09/239 September 2023 | Compulsory strike-off action has been suspended |
22/08/2322 August 2023 | First Gazette notice for compulsory strike-off |
22/08/2322 August 2023 | First Gazette notice for compulsory strike-off |
24/03/2324 March 2023 | Compulsory strike-off action has been discontinued |
24/03/2324 March 2023 | Compulsory strike-off action has been discontinued |
23/03/2323 March 2023 | Confirmation statement made on 2023-02-27 with no updates |
28/02/2228 February 2022 | Confirmation statement made on 2022-02-27 with no updates |
25/06/2125 June 2021 | Compulsory strike-off action has been discontinued |
25/06/2125 June 2021 | Compulsory strike-off action has been discontinued |
24/06/2124 June 2021 | Total exemption full accounts made up to 2020-03-31 |
17/06/2117 June 2021 | Compulsory strike-off action has been suspended |
17/06/2117 June 2021 | Compulsory strike-off action has been suspended |
24/04/2024 April 2020 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
04/03/204 March 2020 | DISS40 (DISS40(SOAD)) |
03/03/203 March 2020 | FIRST GAZETTE |
27/02/2027 February 2020 | CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/03/1912 March 2019 | CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES |
27/12/1827 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/02/1827 February 2018 | CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES |
30/05/1730 May 2017 | 31/03/17 TOTAL EXEMPTION FULL |
24/05/1724 May 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 100325020002 |
23/05/1723 May 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 100325020001 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
14/03/1714 March 2017 | CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES |
14/03/1714 March 2017 | CURREXT FROM 28/02/2017 TO 31/03/2017 |
21/02/1721 February 2017 | REGISTERED OFFICE CHANGED ON 21/02/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
19/12/1619 December 2016 | DIRECTOR APPOINTED MR IAN DAVID GREATOREX |
07/09/167 September 2016 | APPOINTMENT TERMINATED, DIRECTOR VERNON WILLIAMS |
29/02/1629 February 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company