- Company Overview for PICTURESCENE LIMITED (02261465)
- Filing history for PICTURESCENE LIMITED (02261465)
- People for PICTURESCENE LIMITED (02261465)
- More for PICTURESCENE LIMITED (02261465)
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) |
---|---|---|---|
16 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Nov 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Nov 2020 | DS01 | Application to strike the company off the register | |
03 Nov 2020 | PSC04 | Change of details for Mr Nicholas Snashall as a person with significant control on 3 November 2020 | |
03 Nov 2020 | CH01 | Director's details changed for Mr Nicholas Snashall on 3 November 2020 | |
03 Nov 2020 | CH01 | Director's details changed for Mrs Hannah Louise Snashall on 3 November 2020 | |
03 Nov 2020 | AD01 | Registered office address changed from 9 Spencer Hill Wimbledon London SW19 4PA to Worlds End Studios 132-134 Lots Road London SW10 0RJ on 3 November 2020 | |
08 Jun 2020 | CS01 | Confirmation statement made on 24 May 2020 with no updates | |
16 Jan 2020 | AA | Micro company accounts made up to 31 March 2019 | |
12 Jul 2019 | CS01 | Confirmation statement made on 24 May 2019 with no updates | |
05 Mar 2019 | AA | Micro company accounts made up to 31 March 2018 | |
07 Aug 2018 | CS01 | Confirmation statement made on 24 May 2018 with updates | |
05 May 2018 | TM01 | Termination of appointment of Senaka Attygalle as a director on 28 March 2018 | |
05 Feb 2018 | AA | Micro company accounts made up to 31 March 2017 | |
06 Jun 2017 | CS01 | Confirmation statement made on 24 May 2017 with updates | |
05 Jun 2017 | TM01 | Termination of appointment of Graham Arthur as a director on 30 May 2017 | |
30 Dec 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
06 Jun 2016 | AR01 |
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
|
|
21 Jan 2016 | AA | Total exemption full accounts made up to 31 March 2015 | |
18 Jul 2015 | AR01 |
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-07-18
|
|
19 Jan 2015 | AA | Total exemption full accounts made up to 31 March 2014 | |
11 Aug 2014 | AR01 |
Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-08-11
|
|
11 Aug 2014 | CH01 | Director's details changed for Graham Arthur on 25 May 2013 | |
31 Dec 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
06 Aug 2013 | AR01 |
Annual return made up to 24 May 2013 with full list of shareholders
Statement of capital on 2013-08-06
|