- Company Overview for JP CAMERA PHONE SERVICES LIMITED (04092790)
- Filing history for JP CAMERA PHONE SERVICES LIMITED (04092790)
- People for JP CAMERA PHONE SERVICES LIMITED (04092790)
- Charges for JP CAMERA PHONE SERVICES LIMITED (04092790)
- More for JP CAMERA PHONE SERVICES LIMITED (04092790)
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) |
---|---|---|---|
26 Feb 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Oct 2017 | CS01 | Confirmation statement made on 19 October 2017 with no updates | |
02 Oct 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
21 Sep 2017 | AP03 | Appointment of Mr Timothy John Harrison as a secretary on 4 September 2017 | |
21 Sep 2017 | TM01 | Termination of appointment of Stephen Robert Kirkham as a director on 4 September 2017 | |
21 Sep 2017 | TM02 | Termination of appointment of Stephen Robert Kirkham as a secretary on 4 September 2017 | |
20 Oct 2016 | CS01 | Confirmation statement made on 19 October 2016 with updates | |
13 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
27 Oct 2015 | AR01 |
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
|
|
08 Jul 2015 | CH01 | Director's details changed for Mr Timothy John Harrison on 11 March 2013 | |
12 May 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
02 Dec 2014 | AR01 |
Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-12-02
|
|
17 Apr 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
20 Jan 2014 | CH01 | Director's details changed for Stephen Robert Kirkham on 20 January 2014 | |
20 Jan 2014 | CH01 | Director's details changed for Mr Timothy John Harrison on 20 January 2014 | |
20 Jan 2014 | CH01 | Director's details changed for Mr David John Harper on 20 January 2014 | |
20 Jan 2014 | CH03 | Secretary's details changed for Stephen Robert Kirkham on 20 January 2014 | |
29 Oct 2013 | AR01 |
Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
|
|
29 Oct 2013 | CH01 | Director's details changed for Mr Timothy John Harrison on 29 May 2013 | |
10 Jul 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
30 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
24 Oct 2012 | AR01 | Annual return made up to 19 October 2012 with full list of shareholders | |
19 Oct 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
18 Nov 2011 | AR01 | Annual return made up to 19 October 2011 with full list of shareholders |