About

Registered Number: 07025179
Date of Incorporation: 21/09/2009 (14 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 8 months ago)
Registered Address: Cradoc House Heol-Y-Llyfrall, Aberkenfig, Bridgend, CF32 9PL,

 

Based in Bridgend, Print It 3d Ltd was established in 2009. We don't currently know the number of employees at this organisation. There are 4 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LANG, Michael Richard 21 September 2009 08 June 2015 1
LEWIS, Julie Elizabeth 21 September 2009 14 May 2012 1
MASON, Ian 21 September 2009 25 February 2012 1
SMART, Stephen John 21 September 2009 14 May 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
SOAS(A) - Striking-off action suspended (Section 652A) 08 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 03 December 2019
DS01 - Striking off application by a company 26 November 2019
AA - Annual Accounts 24 October 2019
CS01 - N/A 24 October 2019
AD01 - Change of registered office address 17 October 2019
AA - Annual Accounts 27 June 2019
CS01 - N/A 07 November 2018
AA - Annual Accounts 08 June 2018
CS01 - N/A 02 October 2017
AA - Annual Accounts 16 December 2016
CS01 - N/A 07 October 2016
AA - Annual Accounts 15 April 2016
AR01 - Annual Return 02 November 2015
TM01 - Termination of appointment of director 02 November 2015
SH03 - Return of purchase of own shares 03 September 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 10 November 2014
AA - Annual Accounts 13 February 2014
AR01 - Annual Return 02 October 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 01 October 2012
SH03 - Return of purchase of own shares 14 June 2012
RESOLUTIONS - N/A 30 May 2012
SH06 - Notice of cancellation of shares 30 May 2012
TM01 - Termination of appointment of director 14 May 2012
TM01 - Termination of appointment of director 14 May 2012
TM02 - Termination of appointment of secretary 14 March 2012
AP01 - Appointment of director 06 March 2012
TM01 - Termination of appointment of director 28 February 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 23 September 2011
CH01 - Change of particulars for director 23 September 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 27 September 2010
CH01 - Change of particulars for director 27 September 2010
CH01 - Change of particulars for director 27 September 2010
CH01 - Change of particulars for director 27 September 2010
CH01 - Change of particulars for director 27 September 2010
CH03 - Change of particulars for secretary 27 September 2010
NEWINC - New incorporation documents 21 September 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.