- Company Overview for PHOTOCOPYING SERVICES LIMITED (05205031)
- Filing history for PHOTOCOPYING SERVICES LIMITED (05205031)
- People for PHOTOCOPYING SERVICES LIMITED (05205031)
- More for PHOTOCOPYING SERVICES LIMITED (05205031)
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) |
---|---|---|---|
15 Oct 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Oct 2018 | CS01 | Confirmation statement made on 12 August 2018 with no updates | |
31 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
21 Oct 2017 | CS01 | Confirmation statement made on 12 August 2017 with no updates | |
21 Oct 2017 | CH01 | Director's details changed for Mr Panayiotis Symeou on 21 October 2017 | |
21 Oct 2017 | PSC04 | Change of details for Mr Panayiotis Symeou as a person with significant control on 21 October 2017 | |
31 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
15 Oct 2016 | CS01 | Confirmation statement made on 12 August 2016 with updates | |
04 Aug 2016 | AD01 | Registered office address changed from 61 Queen Annes Grove Bush Hill Park Enfield Middlesex EN1 2JU to 29 Oakwood Park Road London N14 6QB on 4 August 2016 | |
31 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
04 Nov 2015 | AR01 |
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-11-04
|
|
30 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
21 Sep 2014 | AR01 |
Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-09-21
|
|
21 Sep 2014 | CH03 | Secretary's details changed for Panayiotis Symeou on 13 August 2013 | |
31 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
23 Oct 2013 | AR01 |
Annual return made up to 12 August 2013 with full list of shareholders
Statement of capital on 2013-10-23
|
|
29 Jun 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
12 Dec 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Dec 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Dec 2012 | AR01 | Annual return made up to 12 August 2012 with full list of shareholders | |
31 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
26 Jan 2012 | AR01 | Annual return made up to 12 August 2011 with full list of shareholders | |
31 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
10 May 2011 | AR01 | Annual return made up to 12 August 2010 with full list of shareholders |