- Company Overview for PHOTOGRAPHY FOR LITTLE PEOPLE FRANCHISE LIMITED (06712649)
- Filing history for PHOTOGRAPHY FOR LITTLE PEOPLE FRANCHISE LIMITED (06712649)
- People for PHOTOGRAPHY FOR LITTLE PEOPLE FRANCHISE LIMITED (06712649)
- Insolvency for PHOTOGRAPHY FOR LITTLE PEOPLE FRANCHISE LIMITED (06712649)
- More for PHOTOGRAPHY FOR LITTLE PEOPLE FRANCHISE LIMITED (06712649)
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) |
---|---|---|---|
10 May 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Feb 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
04 Jan 2023 | AD01 | Registered office address changed from East Bridge House 8 East Street Colchester Essex CO1 2TX England to Prospect House Rouen Road Norwich NR1 1RE on 4 January 2023 | |
04 Jan 2023 | LIQ02 | Statement of affairs | |
04 Jan 2023 | 600 | Appointment of a voluntary liquidator | |
04 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
03 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jul 2022 | AA01 | Previous accounting period shortened from 31 October 2021 to 30 October 2021 | |
08 Dec 2021 | CS01 | Confirmation statement made on 8 December 2021 with updates | |
08 Dec 2021 | CS01 | Confirmation statement made on 10 November 2021 with no updates | |
07 Dec 2021 | PSC07 | Cessation of Janet Elizabeth Massey as a person with significant control on 30 November 2021 | |
07 Dec 2021 | PSC02 | Notification of Purcell Family Holdings Ltd as a person with significant control on 30 November 2021 | |
07 Dec 2021 | TM01 | Termination of appointment of Melanie Janet Armstrong as a director on 30 November 2021 | |
07 Dec 2021 | AP01 | Appointment of Mr Sean Henry Purcell as a director on 30 November 2021 | |
07 Dec 2021 | TM01 | Termination of appointment of Janet Elizabeth Massey as a director on 30 November 2021 | |
07 Dec 2021 | AD01 | Registered office address changed from 205 Park Road Southmoor Stanley County Durham DH9 7QE to East Bridge House 8 East Street Colchester Essex CO1 2TX on 7 December 2021 | |
29 Jun 2021 | AA | Micro company accounts made up to 31 October 2020 | |
10 Nov 2020 | CS01 | Confirmation statement made on 10 November 2020 with no updates | |
11 Jun 2020 | AA | Micro company accounts made up to 31 October 2019 | |
08 Jan 2020 | CS01 | Confirmation statement made on 6 December 2019 with no updates | |
26 Jun 2019 | AA | Micro company accounts made up to 31 October 2018 | |
04 Jun 2019 | AP01 | Appointment of Mrs Melanie Janet Armstrong as a director on 4 June 2019 | |
04 Jun 2019 | AP01 | Appointment of Mrs Janet Elizabeth Massey as a director on 4 June 2019 | |
04 Jun 2019 | PSC01 | Notification of Janet Elizabeth Massey as a person with significant control on 4 June 2019 | |
04 Jun 2019 | TM01 | Termination of appointment of Hugh Philip Massey as a director on 4 June 2019 |