Advanced company searchLink opens in new window

PHOTO FOR U LIMITED

Company number 05334800

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)
12 Jan 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
14 Oct 2020 DS01 Application to strike the company off the register
08 Oct 2020 CS01 Confirmation statement made on 8 October 2020 with updates
08 Oct 2020 PSC07 Cessation of Victoria Amanda Anna Warne-Walker as a person with significant control on 17 January 2020
08 Oct 2020 TM01 Termination of appointment of Victoria Amanda Anna Warne-Walker as a director on 17 January 2020
08 Oct 2020 PSC01 Notification of Vincent Campbell as a person with significant control on 17 January 2020
08 Oct 2020 AP01 Appointment of Mr Vincent Campbell as a director on 17 January 2020
08 Oct 2020 AD01 Registered office address changed from Flat 5, 11 Blyth Road Bromley BR1 3RS England to 71 Kimberley Gardens London N4 1LF on 8 October 2020
21 Aug 2020 CH01 Director's details changed for Miss Victoria Amanda Anna Warne-Walker on 9 December 2019
21 Aug 2020 PSC04 Change of details for Miss Victoria Amanda Anna Warne-Walker as a person with significant control on 9 December 2019
21 Aug 2020 AD01 Registered office address changed from 11 Blyth Road Bromley BR1 3RS England to Flat 5, 11 Blyth Road Bromley BR1 3RS on 21 August 2020
12 Aug 2020 AA Micro company accounts made up to 31 January 2020
10 Aug 2020 CS01 Confirmation statement made on 10 August 2020 with updates
10 Aug 2020 TM01 Termination of appointment of Graham James Foster as a director on 9 December 2019
10 Aug 2020 PSC07 Cessation of Graham James Foster as a person with significant control on 9 December 2019
10 Aug 2020 PSC01 Notification of Victoria Amanda Anna Warne-Walker as a person with significant control on 9 December 2019
10 Aug 2020 AP01 Appointment of Miss Victoria Amanda Anna Warne-Walker as a director on 9 December 2019
10 Aug 2020 AD01 Registered office address changed from Mottram House 43 Greek Street Stockport Cheshire SK3 8AX to 11 Blyth Road Bromley BR1 3RS on 10 August 2020
04 Aug 2020 TM01 Termination of appointment of Uk Corporate Directors Limited as a director on 4 August 2020
04 Aug 2020 TM02 Termination of appointment of Uk Corporate Secretaries Ltd as a secretary on 4 August 2020
29 Jan 2020 CS01 Confirmation statement made on 17 January 2020 with no updates
24 Oct 2019 AA Accounts for a dormant company made up to 31 January 2019
30 Jan 2019 CS01 Confirmation statement made on 17 January 2019 with no updates
29 Oct 2018 AA Accounts for a dormant company made up to 31 January 2018