- Company Overview for PHOTOLIBRARY GROUP NO 2 LIMITED (00935140)
- Filing history for PHOTOLIBRARY GROUP NO 2 LIMITED (00935140)
- People for PHOTOLIBRARY GROUP NO 2 LIMITED (00935140)
- Charges for PHOTOLIBRARY GROUP NO 2 LIMITED (00935140)
- More for PHOTOLIBRARY GROUP NO 2 LIMITED (00935140)
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) |
---|---|---|---|
18 Dec 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Sep 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Aug 2012 | DS01 | Application to strike the company off the register | |
03 Aug 2012 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 14 | |
20 Jul 2012 | SH19 |
Statement of capital on 20 July 2012
|
|
20 Jul 2012 | SH20 | Statement by Directors | |
20 Jul 2012 | CAP-SS | Solvency Statement dated 13/07/12 | |
20 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
14 Jun 2012 | AR01 | Annual return made up to 14 June 2012 with full list of shareholders | |
15 May 2012 | CH01 | Director's details changed for Mrs Jodi Anne Colligan on 14 May 2012 | |
15 May 2012 | CH01 | Director's details changed for John Joseph Lapham on 14 May 2012 | |
14 May 2012 | CH03 | Secretary's details changed for Beatrice Bailey on 14 May 2012 | |
01 Mar 2012 | AA | Accounts for a dormant company made up to 30 June 2011 | |
01 Aug 2011 | AR01 | Annual return made up to 14 June 2011 with full list of shareholders | |
01 Aug 2011 | CH01 | Director's details changed for John Joseph Lapham on 1 June 2011 | |
11 Jul 2011 | AP01 | Appointment of John Joseph Lapham as a director | |
11 Jul 2011 | AP01 | Appointment of Jodi Anne Colligan as a director | |
11 Jul 2011 | AP03 | Appointment of Beatrice Bailey as a secretary | |
11 Jul 2011 | TM01 | Termination of appointment of Timothy Moore as a director | |
11 Jul 2011 | TM01 | Termination of appointment of Glenn Parker as a director | |
11 Jul 2011 | TM01 | Termination of appointment of James Cape as a director | |
11 Jul 2011 | TM02 | Termination of appointment of John Smith as a secretary | |
11 Jul 2011 | AD01 | Registered office address changed from Argon House Argon Mews Fulham Broadway London SW6 1BJ on 11 July 2011 | |
11 Jul 2011 | AP01 | Appointment of Jonathan Simon Lockwood as a director | |
03 Dec 2010 | AA | Full accounts made up to 30 June 2010 |