- Company Overview for PRO-VISION PHOTOGRAPHIC LTD (05445515)
- Filing history for PRO-VISION PHOTOGRAPHIC LTD (05445515)
- People for PRO-VISION PHOTOGRAPHIC LTD (05445515)
- Charges for PRO-VISION PHOTOGRAPHIC LTD (05445515)
- Insolvency for PRO-VISION PHOTOGRAPHIC LTD (05445515)
- More for PRO-VISION PHOTOGRAPHIC LTD (05445515)
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 Aug 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
12 May 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
07 Mar 2017 | 4.68 | Liquidators' statement of receipts and payments to 2 January 2017 | |
10 Mar 2016 | 4.68 | Liquidators' statement of receipts and payments to 2 January 2016 | |
16 Feb 2015 | 4.68 | Liquidators' statement of receipts and payments to 2 January 2015 | |
20 Jan 2014 | 600 | Appointment of a voluntary liquidator | |
07 Jan 2014 | 2.24B | Administrator's progress report to 3 January 2014 | |
03 Jan 2014 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
22 Jul 2013 | 2.24B | Administrator's progress report to 20 June 2013 | |
20 May 2013 | 2.23B | Result of meeting of creditors | |
11 Feb 2013 | 2.16B | Statement of affairs with form 2.14B | |
28 Jan 2013 | 2.17B | Statement of administrator's proposal | |
08 Jan 2013 | AD01 | Registered office address changed from 30 - 34 New Bridge Street London EC4V 6BJ England on 8 January 2013 | |
03 Jan 2013 | 2.12B | Appointment of an administrator | |
05 Sep 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Sep 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Sep 2012 | AR01 |
Annual return made up to 6 May 2012 with full list of shareholders
Statement of capital on 2012-09-03
|
|
03 Sep 2012 | CH01 | Director's details changed for Dzenan Pekusic on 31 August 2012 | |
02 Mar 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
21 Oct 2011 | AD01 | Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ England on 21 October 2011 | |
14 Oct 2011 | AD01 | Registered office address changed from 52-58 Tabernacle Street Gotham Erskine Llp London EC2A 4NJ on 14 October 2011 | |
02 Jun 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
01 Jun 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
31 May 2011 | AR01 | Annual return made up to 6 May 2011 with full list of shareholders | |
10 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off |