- Company Overview for SPECTRUM PHOTO LABORATORIES LIMITED (02567421)
- Filing history for SPECTRUM PHOTO LABORATORIES LIMITED (02567421)
- People for SPECTRUM PHOTO LABORATORIES LIMITED (02567421)
- Charges for SPECTRUM PHOTO LABORATORIES LIMITED (02567421)
- More for SPECTRUM PHOTO LABORATORIES LIMITED (02567421)
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) |
---|---|---|---|
11 Jul 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Apr 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Apr 2023 | DS01 | Application to strike the company off the register | |
24 Mar 2023 | AA | Micro company accounts made up to 30 September 2022 | |
07 Dec 2022 | CS01 | Confirmation statement made on 7 December 2022 with updates | |
07 Dec 2022 | PSC04 | Change of details for Mr Christopher Alan Chapman as a person with significant control on 7 December 2022 | |
26 Aug 2022 | AA01 | Current accounting period extended from 31 May 2022 to 30 September 2022 | |
22 Dec 2021 | CS01 | Confirmation statement made on 9 December 2021 with no updates | |
09 Sep 2021 | AA | Micro company accounts made up to 31 May 2021 | |
08 Jan 2021 | CS01 | Confirmation statement made on 9 December 2020 with no updates | |
03 Sep 2020 | AA | Micro company accounts made up to 31 May 2020 | |
20 Dec 2019 | CS01 | Confirmation statement made on 9 December 2019 with no updates | |
14 Aug 2019 | AA | Micro company accounts made up to 31 May 2019 | |
14 Dec 2018 | CS01 | Confirmation statement made on 9 December 2018 with no updates | |
24 Aug 2018 | AA | Micro company accounts made up to 31 May 2018 | |
20 Dec 2017 | CS01 | Confirmation statement made on 9 December 2017 with updates | |
20 Dec 2017 | PSC01 | Notification of Denise Joy Chapman as a person with significant control on 14 August 2017 | |
20 Dec 2017 | PSC04 | Change of details for Mr Christopher Alan Chapman as a person with significant control on 14 August 2017 | |
15 Nov 2017 | AP01 | Appointment of Denise Joy Chapman as a director on 1 November 2017 | |
31 Jul 2017 | AA | Micro company accounts made up to 31 May 2017 | |
09 Dec 2016 | CS01 | Confirmation statement made on 9 December 2016 with updates | |
23 Nov 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
13 Jun 2016 | AD01 | Registered office address changed from Plym House 3 Longbridge Road Marsh Mills Plymouth Devon PL6 8LT to 41 Houndiscombe Road Plymouth Devon PL4 6EX on 13 June 2016 | |
14 Dec 2015 | AR01 |
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
|
|
17 Nov 2015 | AA | Total exemption small company accounts made up to 31 May 2015 |