- Company Overview for SAVEPHOTO DIGITISATION LIMITED (08089020)
- Filing history for SAVEPHOTO DIGITISATION LIMITED (08089020)
- People for SAVEPHOTO DIGITISATION LIMITED (08089020)
- More for SAVEPHOTO DIGITISATION LIMITED (08089020)
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
|
|
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
|
|
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
|
|
07 Jun 2014 | AR01 |
Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-06-07
|
|
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 |