Advanced company searchLink opens in new window

THE PHOTO LOUNGE LTD

Company number 06092178

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)
14 Nov 2013 GAZ2 Final Gazette dissolved following liquidation
14 Aug 2013 4.72 Return of final meeting in a creditors' voluntary winding up
12 Jun 2012 4.68 Liquidators' statement of receipts and payments to 16 May 2012
02 Aug 2011 AD01 Registered office address changed from 12a Newton Street Manchester M1 2AN on 2 August 2011
26 May 2011 4.20 Statement of affairs with form 4.19
26 May 2011 600 Appointment of a voluntary liquidator
26 May 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-05-17
21 Feb 2011 AA Total exemption small company accounts made up to 31 March 2010
21 Feb 2011 AR01 Annual return made up to 9 February 2011 with full list of shareholders
Statement of capital on 2011-02-21
  • GBP 1,000
28 Apr 2010 AA Total exemption small company accounts made up to 31 March 2009
24 Mar 2010 AR01 Annual return made up to 9 February 2010 with full list of shareholders
24 Mar 2010 CH03 Secretary's details changed for Richard Scott on 1 February 2010
24 Mar 2010 CH01 Director's details changed for David Richard Scott on 1 February 2010
24 Mar 2010 CH01 Director's details changed for Sameer Arain on 1 February 2010
11 Jan 2010 AR01 Annual return made up to 9 February 2009 with full list of shareholders
14 Sep 2009 288a Director appointed david richard scott
29 Jun 2009 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
19 Jun 2009 288b Appointment Terminated Director samuel ryley
17 Mar 2009 AA Total exemption small company accounts made up to 31 March 2008
12 Jun 2008 363s Return made up to 09/02/08; full list of members
12 Jun 2008 287 Registered office changed on 12/06/2008 from 44 elmpark way rochdale lancashire OL12 7JQ
07 Nov 2007 225 Accounting reference date extended from 29/02/08 to 31/03/08
06 Nov 2007 287 Registered office changed on 06/11/07 from: 35 st clements house 12 leyden street london E1 7LL
22 Jun 2007 288a New director appointed
21 Jun 2007 288a New secretary appointed