- Company Overview for JOHN FREEMAN PHOTOURS LIMITED (06688619)
- Filing history for JOHN FREEMAN PHOTOURS LIMITED (06688619)
- People for JOHN FREEMAN PHOTOURS LIMITED (06688619)
- More for JOHN FREEMAN PHOTOURS LIMITED (06688619)
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 Sep 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Jun 2011 | SOAS(A) | Voluntary strike-off action has been suspended | |
14 Jun 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Jun 2011 | DS01 | Application to strike the company off the register | |
22 Sep 2010 | AR01 |
Annual return made up to 3 September 2010 with full list of shareholders
Statement of capital on 2010-09-22
|
|
22 Sep 2010 | CH04 | Secretary's details changed for City Tower Secretarial Services Limited on 1 January 2010 | |
14 Jun 2010 | RESOLUTIONS |
Resolutions
|
|
14 Jun 2010 | 122 | Conso | |
03 Jun 2010 | AA | Accounts for a dormant company made up to 30 September 2009 | |
14 May 2010 | AD01 | Registered office address changed from 409 High Road Willesden London NW10 2JN United Kingdom on 14 May 2010 | |
04 May 2010 | TM01 | Termination of appointment of John Freeman as a director | |
19 Feb 2010 | AD01 | Registered office address changed from C/O Mcfaddens Llp City Tower, Level 4 40 Basinghall Street London EC2V 5DE on 19 February 2010 | |
19 Jan 2010 | AP01 | Appointment of Mr John Freeman as a director | |
25 Sep 2009 | 363a | Return made up to 03/09/09; full list of members | |
18 Aug 2009 | 288b | Appointment Terminated Director katie freeman | |
16 Sep 2008 | 288a | Director appointed katie freeman | |
16 Sep 2008 | 88(2) | Ad 11/09/08 gbp si 198@0.00001=0.00198 gbp ic 0.002/0.00398 | |
03 Sep 2008 | NEWINC | Incorporation |