Advanced company searchLink opens in new window

XPOSURE PHOTO AGENCY LTD.

Company number 04310162

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-09-07
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
  • GBP 1,000
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
  • GBP 1,000
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