- Company Overview for FLASH PHOTOGRAPHICS LIMITED (01396568)
- Filing history for FLASH PHOTOGRAPHICS LIMITED (01396568)
- People for FLASH PHOTOGRAPHICS LIMITED (01396568)
- Charges for FLASH PHOTOGRAPHICS LIMITED (01396568)
- Insolvency for FLASH PHOTOGRAPHICS LIMITED (01396568)
- More for FLASH PHOTOGRAPHICS LIMITED (01396568)
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) |
---|---|---|---|
21 Mar 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Dec 2017 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
11 May 2017 | CS01 | Confirmation statement made on 1 May 2017 with updates | |
05 Apr 2017 | 600 | Appointment of a voluntary liquidator | |
05 Apr 2017 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
24 Feb 2017 | 4.68 | Liquidators' statement of receipts and payments to 17 December 2016 | |
18 Jan 2016 | AA01 | Previous accounting period extended from 30 June 2015 to 18 December 2015 | |
12 Jan 2016 | AD01 | Registered office address changed from 2 Lanark Road London W9 1DA to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS on 12 January 2016 | |
07 Jan 2016 | 4.70 | Declaration of solvency | |
07 Jan 2016 | 600 | Appointment of a voluntary liquidator | |
07 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
10 Aug 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
29 Jul 2015 | AA01 | Previous accounting period shortened from 31 December 2015 to 30 June 2015 | |
01 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
14 May 2015 | AR01 |
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
|
|
14 May 2015 | AD01 | Registered office address changed from C/O Mr C Bell 2 Lanark Road Lanark Road London W9 1DA England to 2 Lanark Road London W9 1DA on 14 May 2015 | |
14 May 2015 | MR04 | Satisfaction of charge 9 in full | |
14 May 2015 | MR04 | Satisfaction of charge 8 in full | |
23 Mar 2015 | AD01 | Registered office address changed from 750 Harrow Road London NW10 5LE to C/O Mr C Bell 2 Lanark Road Lanark Road London W9 1DA on 23 March 2015 | |
29 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
19 Jun 2014 | AR01 |
Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-06-19
|
|
19 Jun 2014 | CH01 | Director's details changed for Mr David Hare on 1 November 2013 | |
29 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
31 May 2013 | AR01 | Annual return made up to 24 May 2013 with full list of shareholders | |
20 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 |