About

Registered Number: 05709235
Date of Incorporation: 14/02/2006 (19 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 14/06/2016 (8 years and 10 months ago)
Registered Address: 309/311 London Road, Westcliff-On-Sea, England And Wales, SS0 7BX,

 

Based in Westcliff-On-Sea, The Print & Copy Shop Ltd was registered on 14 February 2006, it's status at Companies House is "Dissolved". The business has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 June 2016
DISS16(SOAS) - N/A 21 July 2015
GAZ1(A) - First notification of strike-off in London Gazette) 02 June 2015
DISS16(SOAS) - N/A 18 November 2014
GAZ1 - First notification of strike-off action in London Gazette 14 October 2014
DISS16(SOAS) - N/A 27 March 2014
GAZ1 - First notification of strike-off action in London Gazette 04 March 2014
AD01 - Change of registered office address 20 June 2013
AA - Annual Accounts 14 March 2013
AR01 - Annual Return 13 March 2013
CH01 - Change of particulars for director 13 March 2013
CH01 - Change of particulars for director 13 March 2013
CH01 - Change of particulars for director 13 March 2013
SH01 - Return of Allotment of shares 13 March 2013
AR01 - Annual Return 08 March 2012
AA - Annual Accounts 31 August 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 07 March 2011
AR01 - Annual Return 07 April 2010
AA - Annual Accounts 10 December 2009
CERTNM - Change of name certificate 02 November 2009
CONNOT - N/A 02 November 2009
DISS40 - Notice of striking-off action discontinued 24 October 2009
AR01 - Annual Return 23 October 2009
AD01 - Change of registered office address 23 October 2009
AP01 - Appointment of director 23 October 2009
TM02 - Termination of appointment of secretary 23 October 2009
TM01 - Termination of appointment of director 23 October 2009
AR01 - Annual Return 23 October 2009
GAZ1 - First notification of strike-off action in London Gazette 15 September 2009
AA - Annual Accounts 17 December 2008
AA - Annual Accounts 08 November 2007
363a - Annual Return 06 September 2007
GAZ1 - First notification of strike-off action in London Gazette 07 August 2007
288b - Notice of resignation of directors or secretaries 16 February 2006
288a - Notice of appointment of directors or secretaries 16 February 2006
288a - Notice of appointment of directors or secretaries 16 February 2006
288b - Notice of resignation of directors or secretaries 16 February 2006
NEWINC - New incorporation documents 14 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.