- Company Overview for INSTANTPHOTOBRADFORD LIMITED (06982388)
- Filing history for INSTANTPHOTOBRADFORD LIMITED (06982388)
- People for INSTANTPHOTOBRADFORD LIMITED (06982388)
- More for INSTANTPHOTOBRADFORD LIMITED (06982388)
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) |
---|---|---|---|
03 Dec 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Aug 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Aug 2013 | DS01 | Application to strike the company off the register | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
24 Sep 2012 | AR01 |
Annual return made up to 5 August 2012 with full list of shareholders
Statement of capital on 2012-09-24
|
|
24 Sep 2012 | CH01 | Director's details changed for Mr. Jelle Jake Fisher on 5 September 2012 | |
21 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
12 Sep 2011 | AR01 | Annual return made up to 5 August 2011 with full list of shareholders | |
12 Sep 2011 | AD01 | Registered office address changed from The Coach House 9a Nether Edge Road Sheffield South Yorkshire S7 1RU on 12 September 2011 | |
12 Sep 2011 | CH01 | Director's details changed for Mr. Jelle Jake Fisher on 3 August 2011 | |
10 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
04 Oct 2010 | AR01 | Annual return made up to 5 August 2010 with full list of shareholders | |
28 Jul 2010 | AD01 | Registered office address changed from 67 Woodstock Road Sheffield S7 1HA United Kingdom on 28 July 2010 | |
02 Mar 2010 | AA01 | Current accounting period shortened from 31 August 2010 to 31 March 2010 | |
05 Aug 2009 | NEWINC | Incorporation |