- Company Overview for THE UK PHOTOGRAPHERS GUILD LIMITED (07418816)
- Filing history for THE UK PHOTOGRAPHERS GUILD LIMITED (07418816)
- People for THE UK PHOTOGRAPHERS GUILD LIMITED (07418816)
- More for THE UK PHOTOGRAPHERS GUILD LIMITED (07418816)
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) |
---|---|---|---|
31 Jul 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jul 2017 | AA | Accounts for a dormant company made up to 31 October 2016 | |
26 Mar 2017 | CS01 | Confirmation statement made on 26 February 2017 with updates | |
29 Aug 2016 | AA | Accounts for a dormant company made up to 31 October 2015 | |
25 Jun 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Jun 2016 | AR01 |
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-06-22
|
|
24 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jan 2016 | AA | Accounts for a dormant company made up to 31 October 2014 | |
03 Nov 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 May 2015 | AR01 |
Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-05-31
|
|
05 Aug 2014 | AP01 | Appointment of Mr Sunil Kumar Agarwala as a director on 5 August 2014 | |
05 Aug 2014 | TM01 | Termination of appointment of Vasyl Maruchar as a director on 5 August 2014 | |
05 Aug 2014 | AD01 | Registered office address changed from 329 Fortis House 160 London Road Essex IG11 8BB to 4 Gladstone Parade Edgware Rd London Cricklewood NW2 6JS on 5 August 2014 | |
15 Jul 2014 | AA | Accounts for a dormant company made up to 31 October 2013 | |
01 Mar 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Feb 2014 | AR01 |
Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
|
|
18 Feb 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jun 2013 | AA | Accounts for a dormant company made up to 31 October 2012 | |
15 Jan 2013 | AD01 | Registered office address changed from 4 Gladstone Parade, Edgware Road London NW2 6JS England on 15 January 2013 | |
15 Oct 2012 | AR01 | Annual return made up to 12 October 2012 with full list of shareholders | |
31 Jul 2012 | AR01 | Annual return made up to 26 October 2011 with full list of shareholders | |
30 Jul 2012 | AD01 | Registered office address changed from 4 Bosworth Road Cambridge Cambridgeshire CB1 8RG United Kingdom on 30 July 2012 | |
30 Jul 2012 | TM01 | Termination of appointment of Sunil Agarwala as a director |