- Company Overview for STEVE READ PHOTO LIMITED (06287388)
- Filing history for STEVE READ PHOTO LIMITED (06287388)
- People for STEVE READ PHOTO LIMITED (06287388)
- Insolvency for STEVE READ PHOTO LIMITED (06287388)
- More for STEVE READ PHOTO LIMITED (06287388)
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) |
---|---|---|---|
27 Dec 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Sep 2018 | L64.07 | Completion of winding up | |
18 Jun 2014 | COCOMP | Order of court to wind up | |
26 Sep 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Aug 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jun 2013 | TM02 | Termination of appointment of John Read as a secretary | |
17 Sep 2012 | AR01 |
Annual return made up to 20 June 2012 with full list of shareholders
Statement of capital on 2012-09-17
|
|
13 Apr 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
13 Jul 2011 | AR01 | Annual return made up to 20 June 2011 with full list of shareholders | |
22 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
09 Sep 2010 | AR01 | Annual return made up to 20 June 2010 with full list of shareholders | |
08 Sep 2010 | CH01 | Director's details changed for Steve Read on 20 June 2010 | |
20 May 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
11 Aug 2009 | 363a | Return made up to 20/06/09; full list of members | |
13 Oct 2008 | AA | Total exemption small company accounts made up to 30 June 2008 | |
11 Sep 2008 | 363a | Return made up to 20/06/08; full list of members | |
03 Nov 2007 | 288a | New secretary appointed | |
03 Nov 2007 | 288b | Secretary resigned | |
16 Jul 2007 | 288a | New secretary appointed | |
16 Jul 2007 | 287 | Registered office changed on 16/07/07 from: 47-49 green lane northwood middlesex HA6 3AE | |
16 Jul 2007 | 88(2)R | Ad 20/06/07--------- £ si 99@1=99 £ ic 1/100 | |
16 Jul 2007 | 288a | New director appointed | |
29 Jun 2007 | 288b | Director resigned | |
29 Jun 2007 | 288b | Secretary resigned | |
20 Jun 2007 | NEWINC | Incorporation |