- Company Overview for SILVERTON PHOTOGRAPHY LIMITED (07627578)
- Filing history for SILVERTON PHOTOGRAPHY LIMITED (07627578)
- People for SILVERTON PHOTOGRAPHY LIMITED (07627578)
- More for SILVERTON PHOTOGRAPHY LIMITED (07627578)
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) |
---|---|---|---|
18 Oct 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Aug 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Jul 2022 | DS01 | Application to strike the company off the register | |
16 Jun 2022 | AA | Accounts for a dormant company made up to 31 May 2022 | |
09 Jun 2022 | CS01 | Confirmation statement made on 13 April 2022 with no updates | |
26 Jan 2022 | AA | Accounts for a dormant company made up to 31 May 2021 | |
26 Apr 2021 | CS01 | Confirmation statement made on 13 April 2021 with no updates | |
10 Dec 2020 | AA | Accounts for a dormant company made up to 31 May 2020 | |
20 Apr 2020 | CS01 | Confirmation statement made on 13 April 2020 with no updates | |
24 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
09 Jun 2019 | PSC04 | Change of details for Mr Edward Oliver Ralph Clayton as a person with significant control on 9 June 2019 | |
09 Jun 2019 | PSC04 | Change of details for Mrs Joanna Katherine Clayton as a person with significant control on 9 June 2019 | |
25 Apr 2019 | CS01 | Confirmation statement made on 13 April 2019 with no updates | |
25 Apr 2019 | AD01 | Registered office address changed from 3 High Street Weston Underwood Olney Buckinghamshire MK46 5JS to 6 West Street Olney MK46 5HR on 25 April 2019 | |
26 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
16 Apr 2018 | CS01 | Confirmation statement made on 13 April 2018 with no updates | |
28 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
13 Apr 2017 | CS01 | Confirmation statement made on 13 April 2017 with updates | |
29 Jan 2017 | AA | Micro company accounts made up to 31 May 2016 | |
19 May 2016 | AR01 |
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
|
|
21 Jan 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
21 May 2015 | AR01 |
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
|
|
02 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
30 Jun 2014 | AD01 | Registered office address changed from Jubilee House Jubilee Court Dersingham King's Lynn Norfolk PE31 6HH on 30 June 2014 | |
29 May 2014 | AR01 |
Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
|