- Company Overview for PROUDMAN PHOTOGRAPHY LIMITED (05159424)
- Filing history for PROUDMAN PHOTOGRAPHY LIMITED (05159424)
- People for PROUDMAN PHOTOGRAPHY LIMITED (05159424)
- More for PROUDMAN PHOTOGRAPHY LIMITED (05159424)
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) |
---|---|---|---|
22 May 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Feb 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Jul 2011 | SOAS(A) | Voluntary strike-off action has been suspended | |
28 Jun 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Jun 2011 | DS01 | Application to strike the company off the register | |
31 Mar 2011 | AP01 | Appointment of Miss Laura Louise Breadon as a director | |
14 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
15 Feb 2011 | AD01 | Registered office address changed from 2-4 Market Square Witney Oxfordshire OX28 6AN England on 15 February 2011 | |
24 Nov 2010 | TM01 | Termination of appointment of Renira Doran as a director | |
29 Jun 2010 | AR01 |
Annual return made up to 29 June 2010 with full list of shareholders
Statement of capital on 2010-06-29
|
|
30 Mar 2010 | AA | Accounts for a dormant company made up to 30 June 2009 | |
08 Feb 2010 | TM02 | Termination of appointment of Julie Scott as a secretary | |
08 Feb 2010 | AP01 | Appointment of Mr Samuel William Proudman Scott as a director | |
08 Feb 2010 | AP01 | Appointment of Miss Renira Cicely Doran as a director | |
08 Feb 2010 | AP03 | Appointment of Direct House Facilities Ltd as a secretary | |
08 Feb 2010 | TM01 | Termination of appointment of Michael Scott as a director | |
08 Feb 2010 | TM01 | Termination of appointment of Julie Scott as a director | |
11 Nov 2009 | CERTNM |
Company name changed julie scott & associates LTD\certificate issued on 11/11/09
|
|
23 Oct 2009 | RESOLUTIONS |
Resolutions
|
|
31 Jul 2009 | 363a | Return made up to 22/06/09; full list of members | |
11 Aug 2008 | AA | Accounts made up to 30 June 2008 | |
17 Jul 2008 | CERTNM | Company name changed julie radford & associates LTD\certificate issued on 17/07/08 | |
07 Jul 2008 | 363a | Return made up to 22/06/08; full list of members | |
07 Jul 2008 | 288c | Director and Secretary's Change of Particulars / julie breadon / 29/03/2008 / Title was: , now: mrs; Surname was: breadon, now: scott; HouseName/Number was: , now: 47; Street was: 47 burford road, now: burford road; Post Code was: OX28, now: OX28 6DR | |
06 May 2008 | 287 | Registered office changed on 06/05/2008 from direct house, 47 high street witney oxfordshire OX28 6JA |