About

Registered Number: 07311070
Date of Incorporation: 12/07/2010 (13 years and 11 months ago)
Company Status: Active
Registered Address: Print Room, Richmond Hill, Bournemouth, BH2 6HH

 

Having been setup in 2010, Print Room Dorset Ltd are based in Bournemouth, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. There is one director listed for Print Room Dorset Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRICE, Andrew Lawrence 13 July 2010 04 March 2011 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 14 November 2017
SOAS(A) - Striking-off action suspended (Section 652A) 09 November 2017
DS01 - Striking off application by a company 07 November 2017
DISS16(SOAS) - N/A 28 June 2017
GAZ1 - First notification of strike-off action in London Gazette 23 May 2017
AA01 - Change of accounting reference date 22 December 2016
CS01 - N/A 18 July 2016
DISS40 - Notice of striking-off action discontinued 19 March 2016
AA - Annual Accounts 17 March 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
DISS40 - Notice of striking-off action discontinued 15 December 2015
AR01 - Annual Return 14 December 2015
GAZ1 - First notification of strike-off action in London Gazette 10 November 2015
AA - Annual Accounts 31 January 2015
AR01 - Annual Return 19 September 2014
AA - Annual Accounts 29 April 2014
AA01 - Change of accounting reference date 11 March 2014
MR04 - N/A 11 December 2013
MR04 - N/A 11 December 2013
AR01 - Annual Return 12 August 2013
AP01 - Appointment of director 06 June 2013
AA - Annual Accounts 23 April 2013
TM01 - Termination of appointment of director 19 April 2013
TM01 - Termination of appointment of director 19 April 2013
AP01 - Appointment of director 07 December 2012
SH01 - Return of Allotment of shares 20 September 2012
AR01 - Annual Return 20 September 2012
AA - Annual Accounts 18 April 2012
SH01 - Return of Allotment of shares 31 January 2012
AR01 - Annual Return 25 August 2011
SH01 - Return of Allotment of shares 07 April 2011
TM01 - Termination of appointment of director 07 March 2011
SH01 - Return of Allotment of shares 03 March 2011
SH01 - Return of Allotment of shares 03 March 2011
MG01 - Particulars of a mortgage or charge 15 September 2010
MG01 - Particulars of a mortgage or charge 11 September 2010
AP01 - Appointment of director 09 September 2010
MG01 - Particulars of a mortgage or charge 18 August 2010
AP01 - Appointment of director 29 July 2010
TM01 - Termination of appointment of director 12 July 2010
NEWINC - New incorporation documents 12 July 2010

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 02 September 2010 Outstanding

N/A

Legal charge 02 September 2010 Fully Satisfied

N/A

Debenture 11 August 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.