Advanced company searchLink opens in new window

THE UK PHOTOGRAPHERS GUILD LIMITED

Company number 07418816

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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