About

Registered Number: 04488293
Date of Incorporation: 17/07/2002 (21 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 27/02/2018 (6 years and 2 months ago)
Registered Address: 2a Leckwith Road, Canton, Cardiff, CF11 8HJ

 

City Print & Promotions Ltd was established in 2002, it's status in the Companies House registry is set to "Dissolved". Murray, Nicola, Coleman, David John Mark are the current directors of the business. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLEMAN, David John Mark 17 July 2002 - 1
Secretary Name Appointed Resigned Total Appointments
MURRAY, Nicola 17 July 2002 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 February 2018
DISS16(SOAS) - N/A 11 November 2017
GAZ1 - First notification of strike-off action in London Gazette 10 October 2017
AA - Annual Accounts 31 December 2016
CS01 - N/A 01 August 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 31 July 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 07 August 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 10 September 2013
AA - Annual Accounts 20 December 2012
DISS40 - Notice of striking-off action discontinued 17 November 2012
AR01 - Annual Return 14 November 2012
GAZ1 - First notification of strike-off action in London Gazette 13 November 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 19 August 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 27 September 2010
CH01 - Change of particulars for director 27 September 2010
AR01 - Annual Return 01 February 2010
AA - Annual Accounts 30 January 2010
AA - Annual Accounts 02 May 2009
DISS40 - Notice of striking-off action discontinued 18 March 2009
363a - Annual Return 17 March 2009
GAZ1 - First notification of strike-off action in London Gazette 17 February 2009
363s - Annual Return 25 February 2008
AA - Annual Accounts 01 February 2008
363s - Annual Return 30 January 2008
AA - Annual Accounts 06 February 2007
363s - Annual Return 27 April 2006
AA - Annual Accounts 17 February 2006
363s - Annual Return 12 January 2006
AA - Annual Accounts 19 April 2005
AA - Annual Accounts 04 February 2004
363s - Annual Return 22 August 2003
225 - Change of Accounting Reference Date 04 July 2003
288b - Notice of resignation of directors or secretaries 27 July 2002
288b - Notice of resignation of directors or secretaries 27 July 2002
288a - Notice of appointment of directors or secretaries 27 July 2002
288a - Notice of appointment of directors or secretaries 27 July 2002
287 - Change in situation or address of Registered Office 27 July 2002
NEWINC - New incorporation documents 17 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.