About

Registered Number: 03024802
Date of Incorporation: 22/02/1995 (29 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 09/07/2019 (4 years and 9 months ago)
Registered Address: Unit 76, Stoke On Trent Enterprise Centre, Bedford Street Shelton, Stoke On Trent, ST1 4PZ

 

Cobra Prints Ltd was registered on 22 February 1995, it's status in the Companies House registry is set to "Dissolved". The business has 2 directors listed. Currently we aren't aware of the number of employees at the Cobra Prints Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADLEY, David Joseph 22 February 1995 - 1
Secretary Name Appointed Resigned Total Appointments
MACHIN, Patricia Mary 22 February 1995 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 July 2019
GAZ1(A) - First notification of strike-off in London Gazette) 23 April 2019
DS01 - Striking off application by a company 11 April 2019
CH01 - Change of particulars for director 15 March 2019
AA - Annual Accounts 14 March 2019
CS01 - N/A 25 February 2019
AA01 - Change of accounting reference date 05 July 2018
CS01 - N/A 23 February 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 23 February 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 26 February 2016
AA - Annual Accounts 17 December 2015
CH01 - Change of particulars for director 27 November 2015
AR01 - Annual Return 06 March 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 25 October 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 18 March 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 17 March 2010
CH01 - Change of particulars for director 17 March 2010
AA - Annual Accounts 04 December 2009
363a - Annual Return 19 March 2009
AA - Annual Accounts 29 August 2008
363a - Annual Return 27 May 2008
AA - Annual Accounts 23 October 2007
363a - Annual Return 22 March 2007
AA - Annual Accounts 16 November 2006
363a - Annual Return 02 May 2006
AA - Annual Accounts 31 October 2005
363s - Annual Return 24 March 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 15 March 2004
AA - Annual Accounts 01 December 2003
363s - Annual Return 03 March 2003
AA - Annual Accounts 18 October 2002
363s - Annual Return 13 March 2002
AA - Annual Accounts 30 November 2001
363s - Annual Return 22 March 2001
AA - Annual Accounts 28 September 2000
363s - Annual Return 08 March 2000
AA - Annual Accounts 17 November 1999
363s - Annual Return 26 February 1999
AA - Annual Accounts 13 October 1998
288c - Notice of change of directors or secretaries or in their particulars 26 March 1998
363s - Annual Return 18 March 1998
AA - Annual Accounts 10 December 1997
363s - Annual Return 06 March 1997
AA - Annual Accounts 26 November 1996
363s - Annual Return 28 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 March 1995
288 - N/A 24 February 1995
287 - Change in situation or address of Registered Office 24 February 1995
288 - N/A 24 February 1995
NEWINC - New incorporation documents 22 February 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.