- Company Overview for PHOTO BUDGET LIMITED (07315166)
- Filing history for PHOTO BUDGET LIMITED (07315166)
- People for PHOTO BUDGET LIMITED (07315166)
- More for PHOTO BUDGET LIMITED (07315166)
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) |
---|---|---|---|
19 Aug 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 May 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Apr 2014 | DS01 | Application to strike the company off the register | |
12 Aug 2013 | AR01 |
Annual return made up to 15 July 2013 with full list of shareholders
Statement of capital on 2013-08-12
|
|
09 May 2013 | AA | Accounts for a dormant company made up to 31 July 2012 | |
04 Feb 2013 | CH01 | Director's details changed for Ms Janice Monte Carvalho Filha on 7 January 2013 | |
03 Jan 2013 | CH01 | Director's details changed for Mr Herbert Montgomery Lindlahr on 7 December 2012 | |
03 Jan 2013 | CH01 | Director's details changed for Ms Janice Monte Carvalho Filha on 7 December 2012 | |
30 Jul 2012 | AR01 | Annual return made up to 15 July 2012 with full list of shareholders | |
06 Feb 2012 | AA | Accounts for a dormant company made up to 31 July 2011 | |
29 Jul 2011 | AR01 | Annual return made up to 15 July 2011 with full list of shareholders | |
02 Sep 2010 | CH01 | Director's details changed for Ms Janice Monte Carvalho Filha on 2 September 2010 | |
02 Sep 2010 | CH01 | Director's details changed for Mr Herbert Montgomery Lindlahr on 2 September 2010 | |
02 Aug 2010 | SH01 |
Statement of capital following an allotment of shares on 15 July 2010
|
|
15 Jul 2010 | NEWINC | Incorporation |