- Company Overview for THE PRINT ROOM (BOURNEMOUTH) LTD (05203388)
- Filing history for THE PRINT ROOM (BOURNEMOUTH) LTD (05203388)
- People for THE PRINT ROOM (BOURNEMOUTH) LTD (05203388)
- Charges for THE PRINT ROOM (BOURNEMOUTH) LTD (05203388)
- More for THE PRINT ROOM (BOURNEMOUTH) LTD (05203388)
| Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
|---|---|---|---|
| 27 Dec 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
| 07 Nov 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
| 20 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 26 Aug 2019 | TM01 | Termination of appointment of Mark Sale as a director on 23 August 2019 | |
| 15 Aug 2019 | CS01 | Confirmation statement made on 11 August 2019 with no updates | |
| 01 Jul 2019 | AD01 | Registered office address changed from 76 Basepoint Business Centre Aviation Park West Hurn Christchurch BH23 6NX England to 71 Basepoint Business Centre Aviation Park West Hurn Christchurch BH23 6NX on 1 July 2019 | |
| 30 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
| 16 Aug 2018 | CS01 | Confirmation statement made on 11 August 2018 with no updates | |
| 04 Jun 2018 | AD01 | Registered office address changed from 76 Aviation Park West Hurn Christchurch BH23 6NX England to 76 Basepoint Business Centre Aviation Park West Hurn Christchurch BH23 6NX on 4 June 2018 | |
| 04 Jun 2018 | AD01 | Registered office address changed from 77 Basepoint Business Centre Aviation Park West, Enterprise Close Hurn Christchurch Dorset BH23 6NX England to 76 Aviation Park West Hurn Christchurch BH23 6NX on 4 June 2018 | |
| 16 Apr 2018 | AA | Micro company accounts made up to 31 August 2017 | |
| 31 Aug 2017 | CS01 | Confirmation statement made on 11 August 2017 with no updates | |
| 12 Oct 2016 | AA | Micro company accounts made up to 31 August 2016 | |
| 19 Aug 2016 | CS01 | Confirmation statement made on 11 August 2016 with updates | |
| 19 Jul 2016 | AD01 | Registered office address changed from Jps House 1 Dalling Road Branksome Poole Dorset BH12 1DJ to 77 Basepoint Business Centre Aviation Park West, Enterprise Close Hurn Christchurch Dorset BH23 6NX on 19 July 2016 | |
| 31 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
| 30 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 1 April 2015
|
|
| 23 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 1 September 2015
|
|
| 20 Aug 2015 | AR01 |
Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
|
|
| 28 Nov 2014 | AA | Total exemption small company accounts made up to 31 August 2014 | |
| 19 Aug 2014 | AR01 |
Annual return made up to 11 August 2014 with full list of shareholders
Statement of capital on 2014-08-19
|
|
| 25 Mar 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
| 04 Sep 2013 | AR01 |
Annual return made up to 11 August 2013 with full list of shareholders
Statement of capital on 2013-09-04
|
|
| 18 Jul 2013 | AD01 | Registered office address changed from Design Unit No1 Ringwood Road Parkstone Poole Dorset BH14 0RS United Kingdom on 18 July 2013 | |
| 09 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 |