- Company Overview for PONYTALES PHOTOGRAPHY LIMITED (06717367)
- Filing history for PONYTALES PHOTOGRAPHY LIMITED (06717367)
- People for PONYTALES PHOTOGRAPHY LIMITED (06717367)
- More for PONYTALES PHOTOGRAPHY LIMITED (06717367)
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) |
---|---|---|---|
12 Mar 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Nov 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Nov 2012 | DS01 | Application to strike the company off the register | |
27 Oct 2011 | AR01 |
Annual return made up to 7 October 2011 with full list of shareholders
Statement of capital on 2011-10-27
|
|
30 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
08 Dec 2010 | TM01 | Termination of appointment of Rod Davies as a director | |
09 Nov 2010 | AR01 | Annual return made up to 7 October 2010 | |
06 Jul 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
06 Jul 2010 | CH01 | Director's details changed for Lucia Cranmer on 5 July 2010 | |
24 Jun 2010 | AA01 | Previous accounting period extended from 31 October 2009 to 31 December 2009 | |
23 Jun 2010 | CH01 | Director's details changed for Mr Rod Davies on 23 June 2010 | |
23 Jun 2010 | CH03 | Secretary's details changed for Rod Davies on 23 June 2010 | |
02 Nov 2009 | AR01 | Annual return made up to 7 October 2009 with full list of shareholders | |
07 Oct 2009 | CH03 | Secretary's details changed for Rod Davies on 23 January 2009 | |
29 Jan 2009 | 288a | Director appointed rod davies | |
29 Jan 2009 | 288a | Director appointed philip davies | |
05 Jan 2009 | 288b | Appointment Terminated Director rod davies | |
05 Jan 2009 | 288b | Appointment Terminated Director phil davies | |
05 Jan 2009 | 287 | Registered office changed on 05/01/2009 from east side house 5 chapel street bildeston ipswich suffolk IP7 7EP uk | |
05 Jan 2009 | 88(2) | Ad 01/12/08-31/12/08 gbp si 98@1=98 gbp ic 2/100 | |
07 Oct 2008 | NEWINC | Incorporation |