Advanced company searchLink opens in new window

SAVEPHOTO DIGITISATION LIMITED

Company number 08089020

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)
12 Jun 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
29 Aug 2017 AD01 Registered office address changed from Unit 3 Park Farm Business Estate Compton Verney Warwickshire CV35 9HJ United Kingdom to 12 the Wharf 16 Bridge Street Birmingham B1 2JS on 29 August 2017
11 Aug 2017 TM01 Termination of appointment of Terence Paul Bilboe as a director on 1 August 2017
04 Aug 2017 CS01 Confirmation statement made on 30 May 2017 with updates
04 Aug 2017 PSC01 Notification of Peter Derek Boswell as a person with significant control on 6 April 2016
04 Aug 2017 AD01 Registered office address changed from 15 Southfield Road Kineton Road Industrial Estate Southam Warwickshire CV47 0FB to Unit 3 Park Farm Business Estate Compton Verney Warwickshire CV35 9HJ on 4 August 2017
31 Mar 2017 AA Micro company accounts made up to 30 June 2016
28 Mar 2017 TM01 Termination of appointment of John Graham Hart Stuckey as a director on 23 March 2017
10 Jul 2016 AR01 Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-07-10
  • GBP 100
18 Mar 2016 AA Micro company accounts made up to 30 June 2015
07 Aug 2015 AR01 Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-08-07
  • GBP 100
20 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
27 Feb 2015 AP01 Appointment of Mr Terence Paul Bilboe as a director on 26 February 2015
27 Jan 2015 CERTNM Company name changed ark images LIMITED\certificate issued on 27/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-26
07 Jun 2014 AR01 Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-06-07
  • GBP 100
10 Apr 2014 CH01 Director's details changed for Mr John Graham Hart Stuckey on 1 April 2014
01 Apr 2014 AD01 Registered office address changed from 36 Calthorpe Road Edgbaston Birmingham B15 1TS United Kingdom on 1 April 2014
21 Feb 2014 AA01 Previous accounting period extended from 31 May 2013 to 30 June 2013
20 Jun 2013 AR01 Annual return made up to 30 May 2013 with full list of shareholders
20 Jun 2013 AA Accounts for a dormant company made up to 31 May 2013
30 May 2012 NEWINC Incorporation