- Company Overview for Z PHOTOGRAPHIC LIMITED (05244440)
- Filing history for Z PHOTOGRAPHIC LIMITED (05244440)
- People for Z PHOTOGRAPHIC LIMITED (05244440)
- More for Z PHOTOGRAPHIC LIMITED (05244440)
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) |
---|---|---|---|
06 Mar 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Sep 2017 | PSC07 | Cessation of Siegrid Golding as a person with significant control on 31 August 2017 | |
26 Sep 2017 | TM01 | Termination of appointment of Siegrid Golding as a director on 31 August 2017 | |
27 Jul 2017 | TM02 | Termination of appointment of Frauke Golding as a secretary on 27 July 2017 | |
27 Jun 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
07 Oct 2016 | CS01 | Confirmation statement made on 28 September 2016 with updates | |
28 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
13 Jun 2016 | CH01 | Director's details changed for Siegrid Golding on 13 June 2016 | |
17 Mar 2016 | AP03 | Appointment of Mrs Frauke Golding as a secretary on 17 March 2016 | |
17 Mar 2016 | TM02 | Termination of appointment of Lieselotte Erna Golding as a secretary on 17 March 2016 | |
15 Mar 2016 | TM01 | Termination of appointment of Frauke Golding as a director on 15 January 2016 | |
27 Oct 2015 | AR01 |
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-27
|
|
21 Oct 2015 | CH01 | Director's details changed for Siegrid Golding on 1 October 2015 | |
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
30 Jun 2015 | AD01 | Registered office address changed from The Firs London Road Bracknell Berkshire RG12 9FR to Unit 6a Redhill Farm Red Hill, Medstead Alton Hampshire GU34 5EE on 30 June 2015 | |
07 May 2015 | AD02 | Register inspection address has been changed from C/O Golding & Associates Unit 8a Redhill Farm Red Hill, Medstead Alton Hampshire GU34 5EE United Kingdom to C/O Golding & Associates Unit 6a Redhill Farm Red Hill, Medstead Alton Hampshire GU34 5EE | |
01 Apr 2015 | CH01 | Director's details changed for Mrs Frauke Golding on 1 April 2015 | |
23 Feb 2015 | CH01 | Director's details changed for Mrs Frauke Golding on 28 November 2014 | |
20 Feb 2015 | CH01 | Director's details changed for Mrs Frauke Golding on 19 February 2015 | |
29 Oct 2014 | AR01 |
Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-10-29
|
|
23 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
03 Jun 2014 | AD02 | Register inspection address has been changed from C/O Golding & Associates Suite 96 Fairways House Mount Pleasant Road Southampton Hampshire SO14 0QB United Kingdom | |
02 Jun 2014 | CH01 | Director's details changed for Miss Frauke Golding on 2 June 2014 | |
12 Dec 2013 | CH01 | Director's details changed for Miss Frauke Golding on 29 November 2013 |