About

Registered Number: 05333225
Date of Incorporation: 14/01/2005 (19 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 30/10/2018 (5 years and 7 months ago)
Registered Address: Unit 29 Verey Road, Woodside Industrial Estate, Dunstable, Beds, LU5 4TT

 

Tate Print Ltd was established in 2005. Currently we aren't aware of the number of employees at the this business. Tate Print Ltd does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 October 2018
GAZ1(A) - First notification of strike-off in London Gazette) 14 August 2018
AA - Annual Accounts 08 August 2018
DS01 - Striking off application by a company 06 August 2018
PSC07 - N/A 09 July 2018
TM01 - Termination of appointment of director 09 July 2018
CS01 - N/A 19 April 2018
CS01 - N/A 03 February 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 18 January 2017
AA - Annual Accounts 05 August 2016
AR01 - Annual Return 22 January 2016
AA - Annual Accounts 05 August 2015
AR01 - Annual Return 28 January 2015
CH01 - Change of particulars for director 28 January 2015
CH01 - Change of particulars for director 28 January 2015
CH03 - Change of particulars for secretary 28 January 2015
AA - Annual Accounts 04 August 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 15 August 2012
AR01 - Annual Return 18 January 2012
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 24 February 2011
AA - Annual Accounts 01 December 2010
AA - Annual Accounts 13 May 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
363a - Annual Return 21 January 2009
AA - Annual Accounts 30 October 2008
288a - Notice of appointment of directors or secretaries 07 August 2008
288b - Notice of resignation of directors or secretaries 07 August 2008
363a - Annual Return 21 January 2008
AA - Annual Accounts 17 December 2007
353 - Register of members 17 December 2007
287 - Change in situation or address of Registered Office 17 December 2007
AA - Annual Accounts 10 May 2007
363a - Annual Return 05 February 2007
363a - Annual Return 17 January 2006
AA - Annual Accounts 25 October 2005
225 - Change of Accounting Reference Date 25 October 2005
288a - Notice of appointment of directors or secretaries 08 February 2005
288a - Notice of appointment of directors or secretaries 08 February 2005
288a - Notice of appointment of directors or secretaries 08 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 2005
288b - Notice of resignation of directors or secretaries 08 February 2005
288b - Notice of resignation of directors or secretaries 08 February 2005
NEWINC - New incorporation documents 14 January 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.