- Company Overview for THE PHOTO LOUNGE LTD (06092178)
- Filing history for THE PHOTO LOUNGE LTD (06092178)
- People for THE PHOTO LOUNGE LTD (06092178)
- Insolvency for THE PHOTO LOUNGE LTD (06092178)
- More for THE PHOTO LOUNGE LTD (06092178)
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
|
|
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
|
|
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
|
|
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 |