About

Registered Number: 04498850
Date of Incorporation: 30/07/2002 (21 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 27/11/2018 (5 years and 7 months ago)
Registered Address: 391 Lincoln Road, Millfield, Peterborough, Cambridgeshire, PE1 2PF

 

Prints Charming Ltd was founded on 30 July 2002 and has its registered office in Peterborough in Cambridgeshire, it has a status of "Dissolved". There are 3 directors listed as Baranowski, Alexander, Green, Stephen, Baranowski, Pauline Shirley for this company at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARANOWSKI, Pauline Shirley 05 August 2002 21 May 2005 1
Secretary Name Appointed Resigned Total Appointments
BARANOWSKI, Alexander 05 August 2002 23 November 2005 1
GREEN, Stephen 23 November 2005 03 December 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 November 2018
GAZ1(A) - First notification of strike-off in London Gazette) 11 September 2018
DS01 - Striking off application by a company 30 August 2018
CS01 - N/A 22 August 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 31 July 2018
CS01 - N/A 31 July 2017
AA - Annual Accounts 03 February 2017
CS01 - N/A 03 August 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 18 August 2015
AA - Annual Accounts 16 January 2015
AR01 - Annual Return 20 August 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 23 August 2013
AA - Annual Accounts 23 January 2013
AR01 - Annual Return 14 August 2012
CH01 - Change of particulars for director 07 August 2012
AD01 - Change of registered office address 22 March 2012
AA - Annual Accounts 06 February 2012
AR01 - Annual Return 04 August 2011
AA - Annual Accounts 03 March 2011
AR01 - Annual Return 04 August 2010
AA - Annual Accounts 08 January 2010
TM02 - Termination of appointment of secretary 22 December 2009
363a - Annual Return 31 July 2009
AA - Annual Accounts 05 December 2008
363a - Annual Return 06 August 2008
AA - Annual Accounts 18 March 2008
363a - Annual Return 21 August 2007
AA - Annual Accounts 29 November 2006
363a - Annual Return 07 August 2006
288b - Notice of resignation of directors or secretaries 07 August 2006
AA - Annual Accounts 08 December 2005
288a - Notice of appointment of directors or secretaries 08 December 2005
363a - Annual Return 09 August 2005
288b - Notice of resignation of directors or secretaries 09 August 2005
AA - Annual Accounts 10 December 2004
363s - Annual Return 10 August 2004
AA - Annual Accounts 04 December 2003
363s - Annual Return 19 August 2003
225 - Change of Accounting Reference Date 16 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 September 2002
288a - Notice of appointment of directors or secretaries 03 September 2002
288a - Notice of appointment of directors or secretaries 03 September 2002
288b - Notice of resignation of directors or secretaries 02 August 2002
288b - Notice of resignation of directors or secretaries 02 August 2002
NEWINC - New incorporation documents 30 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.