PACKPRO DISPLAYS LTD
Company Documents
| Date | Description |
|---|---|
| 16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
| 16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
| 29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
| 29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
| 08/10/248 October 2024 | Cessation of Robin Andrew Griffin as a person with significant control on 2024-08-31 |
| 07/10/247 October 2024 | Termination of appointment of Rebecca Louise Richford as a director on 2024-09-24 |
| 07/10/247 October 2024 | Cessation of Rebecca Louise Richford as a person with significant control on 2024-09-24 |
| 30/08/2430 August 2024 | Termination of appointment of Robin Andrew Griffin as a director on 2024-08-30 |
| 30/08/2430 August 2024 | Confirmation statement made on 2024-07-10 with no updates |
| 05/03/245 March 2024 | Change of details for Mr Robin Andrew Griffin as a person with significant control on 2024-03-01 |
| 05/03/245 March 2024 | Registered office address changed from Unit 1B & 2 Monchelsea Farm Estate Heath Road Boughton Monchelsea Maidstone Kent ME17 4JD England to Unit 5 Bedgebury Road Goudhurst Cranbrook TN17 2QZ on 2024-03-05 |
| 05/03/245 March 2024 | Change of details for Miss Rebecca Louise Richford as a person with significant control on 2024-03-01 |
| 27/02/2427 February 2024 | Micro company accounts made up to 2023-05-31 |
| 07/08/237 August 2023 | Confirmation statement made on 2023-07-10 with no updates |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 02/03/232 March 2023 | Micro company accounts made up to 2022-05-31 |
| 24/02/2324 February 2023 | Registration of charge 113717510001, created on 2023-02-17 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 23/02/2223 February 2022 | Micro company accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 19/02/2119 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
| 10/07/2010 July 2020 | CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 07/02/207 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
| 10/07/1910 July 2019 | CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES |
| 20/05/1920 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN ANDREW GRIFFIN / 20/05/2019 |
| 20/05/1920 May 2019 | PSC'S CHANGE OF PARTICULARS / MR ROBIN ANDREW GRIFFIN / 03/08/2018 |
| 29/08/1829 August 2018 | REGISTERED OFFICE CHANGED ON 29/08/2018 FROM 5 SYMONDS FRESHBROOK SWINDON SN5 8QL UNITED KINGDOM |
| 21/05/1821 May 2018 | 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