- Company Overview for PICTURE SCOPE LIMITED (06628481)
- Filing history for PICTURE SCOPE LIMITED (06628481)
- People for PICTURE SCOPE LIMITED (06628481)
- More for PICTURE SCOPE LIMITED (06628481)
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) |
---|---|---|---|
13 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Jul 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Jun 2020 | DS01 | Application to strike the company off the register | |
18 Jun 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
21 Oct 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
01 Jul 2019 | CS01 | Confirmation statement made on 24 June 2019 with no updates | |
25 Jun 2018 | CS01 | Confirmation statement made on 24 June 2018 with no updates | |
18 Jun 2018 | AA | Micro company accounts made up to 31 March 2018 | |
07 Jul 2017 | CS01 | Confirmation statement made on 24 June 2017 with no updates | |
07 Jul 2017 | PSC01 | Notification of Charles Gerard Corry as a person with significant control on 1 June 2017 | |
07 Jul 2017 | CH01 | Director's details changed for Charles Gerard Corry on 3 July 2017 | |
18 May 2017 | AA | Micro company accounts made up to 31 March 2017 | |
26 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Jul 2016 | AR01 |
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
|
|
13 Apr 2016 | AD01 | Registered office address changed from 78 Chettle Court Ridge Road London N8 9NX to Suite 3, 46 Kneesworth Street Royston Hertfordshire SG8 5AQ on 13 April 2016 | |
21 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 Jul 2015 | AR01 |
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
07 Jul 2014 | AR01 |
Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
|
|
26 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
22 Jul 2013 | AR01 | Annual return made up to 24 June 2013 with full list of shareholders | |
02 May 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
09 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
09 Aug 2012 | AR01 | Annual return made up to 24 June 2012 with full list of shareholders | |
09 Aug 2012 | TM02 | Termination of appointment of Stewarts Company Secretary Limited as a secretary | |
24 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 |