FORMAT DISPLAY LIMITED: Filings
Overview
| Company Name | FORMAT DISPLAY LIMITED |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | 04555486 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for FORMAT DISPLAY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Address of person with significant control Lynsey Suzanne Allan Rose Mccandles changed to 04555486 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Aug 07, 2025 | 1 pages | RP10 | ||
Address of officer Lynsey Suzanne Allan Rose Mccandles changed to 04555486 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Aug 07, 2025 | 1 pages | RP09 | ||
Registered office address changed to PO Box 4385, 04555486 - Companies House Default Address, Cardiff, CF14 8LH on Aug 07, 2025 | 1 pages | RP05 | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Registered office address changed from 50/51 Bolney Grange Industrial Park Stairbridge Lane, Bolney Haywards Heath West Sussex RH17 5PB to Unit 11 Fisher Street Galleries 18 Fisher Street Carlisle CA3 8RH on Dec 23, 2021 | 1 pages | AD01 | ||
Notification of Lynsey Suzanne Allan Rose Mccandles as a person with significant control on Dec 13, 2021 | 2 pages | PSC01 | ||
Termination of appointment of David Joseph Radcliffe Green as a director on Dec 13, 2021 | 1 pages | TM01 | ||
Appointment of Lynsey Suzanne Allan Rose Mccandles as a director on Dec 13, 2021 | 2 pages | AP01 | ||
Termination of appointment of David Andrew Batchelor as a director on Dec 13, 2021 | 1 pages | TM01 | ||
Cessation of Purple Print & Display Limited as a person with significant control on Dec 13, 2021 | 1 pages | PSC07 | ||
Termination of appointment of Jacqueline Samantha Doe as a secretary on Dec 13, 2021 | 1 pages | TM02 | ||
Confirmation statement made on Oct 07, 2021 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 8 pages | AA | ||
Total exemption full accounts made up to Mar 31, 2020 | 11 pages | AA | ||
Confirmation statement made on Oct 07, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 12 pages | AA | ||
Confirmation statement made on Oct 07, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Lyndon John Taylor as a director on Jun 19, 2019 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 10 pages | AA | ||
Confirmation statement made on Oct 07, 2018 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jane Lyon-Gainz as a director on Mar 31, 2018 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2017 | 14 pages | AA | ||
Confirmation statement made on Oct 07, 2017 with no updates | 3 pages | CS01 | ||
Total exemption small company accounts made up to Mar 31, 2016 | 3 pages | AA | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0