Advanced company searchLink opens in new window

FOTO 8 LIMITED

Company number 04347348

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)
05 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jan 2016 DS01 Application to strike the company off the register
04 Dec 2015 AA Total exemption small company accounts made up to 31 October 2015
15 May 2015 AA Total exemption small company accounts made up to 31 October 2014
31 Jan 2015 AR01 Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-31
  • GBP 50,000
17 Dec 2014 AA01 Previous accounting period extended from 30 April 2014 to 31 October 2014
31 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
17 Jan 2014 AR01 Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-01-17
  • GBP 50,000
04 Mar 2013 AA Total exemption small company accounts made up to 30 April 2012
08 Feb 2013 AR01 Annual return made up to 4 January 2013 with full list of shareholders
22 Oct 2012 AD01 Registered office address changed from 1-5 Honduras Street London EC1Y 0TH on 22 October 2012
22 Oct 2012 TM01 Termination of appointment of Lauren Heinz as a director
13 Feb 2012 AR01 Annual return made up to 4 January 2012 with full list of shareholders
02 Feb 2012 AA Total exemption small company accounts made up to 30 April 2011
12 Apr 2011 TM01 Termination of appointment of Steven Macleod as a director
10 Feb 2011 AR01 Annual return made up to 4 January 2011 with full list of shareholders
01 Feb 2011 AA Accounts for a dormant company made up to 30 April 2010
11 Nov 2010 AP01 Appointment of Ms Lauren Elizabeth Heinz as a director
22 Feb 2010 AA Total exemption small company accounts made up to 30 April 2009
15 Jan 2010 AR01 Annual return made up to 4 January 2010 with full list of shareholders
15 Jan 2010 CH01 Director's details changed for Steven Macleod on 2 October 2009
15 Jan 2010 CH01 Director's details changed for Jonathan David Levy on 2 October 2009
02 Apr 2009 AA Total exemption small company accounts made up to 30 April 2008
09 Mar 2009 88(3) Particulars of contract relating to shares