Advanced company searchLink opens in new window

MARLOW PHOTOGRAPHY LIMITED

Company number 04050922

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 May 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Feb 2014 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jan 2014 DS01 Application to strike the company off the register
13 Jan 2014 AD01 Registered office address changed from Venture Portraits Marlow 11 Dean Street Marlow Buckinghamshire SL7 3AA on 13 January 2014
27 Aug 2013 AR01 Annual return made up to 10 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
24 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
03 Oct 2012 AR01 Annual return made up to 10 August 2012 with full list of shareholders
19 Mar 2012 AA Total exemption small company accounts made up to 31 December 2011
02 Nov 2011 AA Total exemption small company accounts made up to 31 December 2010
20 Sep 2011 AR01 Annual return made up to 10 August 2011 with full list of shareholders
20 Sep 2011 CH01 Director's details changed for Elaine Mary Mulvaney on 20 September 2011
20 Sep 2011 CH03 Secretary's details changed for Elaine Mary Mulvaney on 20 September 2011
20 Sep 2011 CH01 Director's details changed for Ms Michelle O'sullivan on 20 September 2011
28 Sep 2010 AR01 Annual return made up to 10 August 2010 with full list of shareholders
28 Sep 2010 CH01 Director's details changed for Michelle O'sullivan on 10 August 2010
16 Mar 2010 AA Total exemption full accounts made up to 31 December 2009
21 Sep 2009 363a Return made up to 10/08/09; full list of members
16 Mar 2009 AA Total exemption full accounts made up to 31 December 2008
24 Jan 2009 CERTNM Company name changed sarah broadhead LIMITED\certificate issued on 27/01/09
09 Sep 2008 288c Director's change of particulars / michelle o'sullivan / 09/09/2008
09 Sep 2008 288c Director and secretary's change of particulars / elaine mulvaney / 09/09/2008
28 Aug 2008 363a Return made up to 10/08/08; full list of members
28 Aug 2008 190 Location of debenture register
28 Aug 2008 287 Registered office changed on 28/08/2008 from ventuere portraits marlow 11 dean street marlow buckinghamshire SL7 3AA
28 Aug 2008 353 Location of register of members