- Company Overview for MIRROR IMAGE PHOTOGRAPHY LTD (04792857)
- Filing history for MIRROR IMAGE PHOTOGRAPHY LTD (04792857)
- People for MIRROR IMAGE PHOTOGRAPHY LTD (04792857)
- More for MIRROR IMAGE PHOTOGRAPHY LTD (04792857)
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) |
---|---|---|---|
10 Mar 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Dec 2019 | DS01 | Application to strike the company off the register | |
20 Jun 2019 | CS01 | Confirmation statement made on 17 June 2019 with no updates | |
20 Feb 2019 | PSC01 | Notification of Emma Louise Collie as a person with significant control on 1 August 2017 | |
04 Dec 2018 | AA | Micro company accounts made up to 30 June 2018 | |
03 Jul 2018 | CS01 | Confirmation statement made on 17 June 2018 with no updates | |
19 Jan 2018 | AA | Micro company accounts made up to 30 June 2017 | |
08 Aug 2017 | CS01 | Confirmation statement made on 17 June 2017 with updates | |
08 Aug 2017 | AD01 | Registered office address changed from 115 Camden Road Tunbridge Wells Kent TN1 2QY to 69D London Road London Road Southborough Tunbridge Wells Kent TN4 0PA on 8 August 2017 | |
02 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
20 Jun 2016 | AR01 |
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
|
|
17 Jun 2016 | TM01 | Termination of appointment of Julie Copestake as a director on 15 May 2016 | |
08 Dec 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
22 Jun 2015 | AR01 |
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
|
|
09 Feb 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
16 Jun 2014 | AR01 |
Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-06-16
|
|
16 Jun 2014 | CH03 | Secretary's details changed for Andrew Collie on 26 June 2013 | |
16 Jun 2014 | CH01 | Director's details changed for Miss Emma Louise Collie on 26 June 2013 | |
02 Feb 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
15 Jun 2013 | AR01 | Annual return made up to 4 June 2013 with full list of shareholders | |
15 Jun 2013 | CH01 | Director's details changed for Julie Copestake on 1 June 2012 | |
30 Jan 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
12 Jun 2012 | AR01 | Annual return made up to 4 June 2012 with full list of shareholders | |
12 Jun 2012 | CH01 | Director's details changed for Julie Copestake on 1 June 2012 |