About

Registered Number: 06916790
Date of Incorporation: 27/05/2009 (15 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 16/07/2019 (5 years and 9 months ago)
Registered Address: 16 Marsh Green Road East, Marsh Barton Trading Estate, Exeter, Devon, EX2 8PQ,

 

Sharper Print Ltd was founded on 27 May 2009, it's status is listed as "Dissolved". We don't know the number of employees at this organisation. This business has 3 directors listed as Bisson, Stuart, Venn, Claire, Simmons, Brian Anthony at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BISSON, Stuart 05 January 2017 - 1
SIMMONS, Brian Anthony 27 May 2009 20 February 2017 1
Secretary Name Appointed Resigned Total Appointments
VENN, Claire 25 November 2015 20 March 2017 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 July 2019
GAZ1 - First notification of strike-off action in London Gazette 30 April 2019
CS01 - N/A 08 June 2018
AA - Annual Accounts 20 January 2018
TM01 - Termination of appointment of director 28 July 2017
AD01 - Change of registered office address 28 July 2017
PSC08 - N/A 07 July 2017
CS01 - N/A 03 July 2017
TM02 - Termination of appointment of secretary 20 March 2017
TM01 - Termination of appointment of director 20 March 2017
AA - Annual Accounts 28 February 2017
AP01 - Appointment of director 07 February 2017
TM01 - Termination of appointment of director 07 February 2017
TM01 - Termination of appointment of director 07 February 2017
TM01 - Termination of appointment of director 07 February 2017
AR01 - Annual Return 01 August 2016
AD01 - Change of registered office address 01 August 2016
AD01 - Change of registered office address 01 August 2016
AA - Annual Accounts 15 January 2016
TM02 - Termination of appointment of secretary 10 January 2016
AP03 - Appointment of secretary 10 January 2016
SH01 - Return of Allotment of shares 21 December 2015
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 18 June 2014
CH01 - Change of particulars for director 18 June 2014
CH03 - Change of particulars for secretary 18 June 2014
AD01 - Change of registered office address 24 March 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 18 June 2013
AA - Annual Accounts 07 February 2013
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 20 June 2011
CH03 - Change of particulars for secretary 20 June 2011
CH01 - Change of particulars for director 17 June 2011
CH01 - Change of particulars for director 17 June 2011
CH01 - Change of particulars for director 17 June 2011
AA - Annual Accounts 18 February 2011
AD01 - Change of registered office address 03 February 2011
AR01 - Annual Return 18 June 2010
287 - Change in situation or address of Registered Office 06 July 2009
288c - Notice of change of directors or secretaries or in their particulars 06 July 2009
NEWINC - New incorporation documents 27 May 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.