- Company Overview for THE PRINT & COPY SHOP LTD (05709235)
- Filing history for THE PRINT & COPY SHOP LTD (05709235)
- People for THE PRINT & COPY SHOP LTD (05709235)
- More for THE PRINT & COPY SHOP LTD (05709235)
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) |
---|---|---|---|
14 Jun 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Jul 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Jun 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Nov 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Oct 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Mar 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Mar 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jun 2013 | AD01 | Registered office address changed from 27 Grange Park Drive Leigh-on-Sea Essex SS9 3JZ United Kingdom on 20 June 2013 | |
14 Mar 2013 | AA | Total exemption small company accounts made up to 29 February 2012 | |
13 Mar 2013 | AR01 |
Annual return made up to 14 February 2013 with full list of shareholders
Statement of capital on 2013-03-13
|
|
13 Mar 2013 | CH01 | Director's details changed for Mr Richard Joseph Raphael on 14 February 2013 | |
13 Mar 2013 | CH01 | Director's details changed for Mr Richard Joseph Raphael on 14 February 2013 | |
13 Mar 2013 | CH01 | Director's details changed for Mr Richard Joseph Raphael on 14 February 2013 | |
13 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 29 February 2012
|
|
08 Mar 2012 | AR01 | Annual return made up to 14 February 2012 with full list of shareholders | |
31 Aug 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
22 Mar 2011 | AA | Total exemption small company accounts made up to 28 February 2010 | |
07 Mar 2011 | AR01 | Annual return made up to 14 February 2011 with full list of shareholders | |
07 Apr 2010 | AR01 | Annual return made up to 14 February 2010 with full list of shareholders | |
10 Dec 2009 | AA | Accounts for a dormant company made up to 28 February 2009 | |
02 Nov 2009 | CERTNM |
Company name changed the printer shop LTD\certificate issued on 02/11/09
|
|
02 Nov 2009 | CONNOT | Change of name notice | |
24 Oct 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Oct 2009 | AR01 | Annual return made up to 14 February 2009 with full list of shareholders | |
23 Oct 2009 | AD01 | Registered office address changed from Www.Buy-This-Company-Now.Com Tudor House Green Close Lane, Loughborough Leicestershire LE11 5AS on 23 October 2009 |