- Company Overview for XPOSURE PHOTO AGENCY LTD. (04310162)
- Filing history for XPOSURE PHOTO AGENCY LTD. (04310162)
- People for XPOSURE PHOTO AGENCY LTD. (04310162)
- Insolvency for XPOSURE PHOTO AGENCY LTD. (04310162)
- More for XPOSURE PHOTO AGENCY LTD. (04310162)
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) |
---|---|---|---|
31 Jan 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Oct 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
15 Nov 2016 | 4.68 | Liquidators' statement of receipts and payments to 6 September 2016 | |
16 Aug 2016 | 4.20 | Statement of affairs with form 4.19 | |
16 Sep 2015 | 600 | Appointment of a voluntary liquidator | |
16 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
09 Sep 2015 | AD01 | Registered office address changed from 73 Cornhill London EC3V 3QQ United Kingdom to Gable House 239 Regents Park Road London N3 3LF on 9 September 2015 | |
11 Feb 2015 | AD01 | Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 11 February 2015 | |
28 Jan 2015 | CH03 | Secretary's details changed for Daniel Oliver Taylor on 28 January 2015 | |
28 Jan 2015 | CH01 | Director's details changed for Mr David Taylor on 1 January 2015 | |
28 Jan 2015 | CH01 | Director's details changed for Daniel Oliver Taylor on 28 January 2015 | |
28 Jan 2015 | CH01 | Director's details changed for Daniel Oliver Taylor on 1 January 2015 | |
27 Nov 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
08 Nov 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Nov 2014 | AR01 |
Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
|
|
28 Oct 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Dec 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
05 Dec 2013 | AR01 |
Annual return made up to 24 October 2013 with full list of shareholders
Statement of capital on 2013-12-05
|
|
02 Nov 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jan 2013 | AA | Total exemption small company accounts made up to 31 October 2011 | |
03 Nov 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Nov 2012 | AR01 | Annual return made up to 24 October 2012 with full list of shareholders | |
30 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jun 2012 | CH01 | Director's details changed for Mr David Andrew Taylor on 30 April 2012 |