- Company Overview for THE PHOTO ROOMS LIMITED (09587056)
- Filing history for THE PHOTO ROOMS LIMITED (09587056)
- People for THE PHOTO ROOMS LIMITED (09587056)
- More for THE PHOTO ROOMS LIMITED (09587056)
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 Jan 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Oct 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
27 Oct 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Oct 2020 | DS01 | Application to strike the company off the register | |
08 Oct 2020 | AA01 | Previous accounting period extended from 31 March 2020 to 30 June 2020 | |
01 May 2020 | CS01 | Confirmation statement made on 1 May 2020 with no updates | |
27 Feb 2020 | TM01 | Termination of appointment of Ashleigh Paige Spice as a director on 4 February 2020 | |
07 Jan 2020 | AD01 | Registered office address changed from 89 Leigh Road Eastleigh Hampshire SO50 9DQ England to 203 West Street Fareham PO16 0EN on 7 January 2020 | |
30 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
09 May 2019 | CS01 | Confirmation statement made on 1 May 2019 with no updates | |
15 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
27 Jun 2018 | PSC04 | Change of details for Miss Tracey Anne Spice as a person with significant control on 27 June 2018 | |
27 Jun 2018 | CH03 | Secretary's details changed for Miss Tracey Anne Spice on 27 June 2018 | |
27 Jun 2018 | PSC04 | Change of details for Miss Ashleigh Paige Spice as a person with significant control on 27 June 2018 | |
27 Jun 2018 | CH01 | Director's details changed for Miss Ashleigh Paige Spice on 27 June 2018 | |
27 Jun 2018 | PSC04 | Change of details for Mr John Stephen Bieniek as a person with significant control on 27 June 2018 | |
27 Jun 2018 | CH01 | Director's details changed for Mr John Stephen Bieniek on 27 June 2018 | |
27 Jun 2018 | AD01 | Registered office address changed from 81 Bedford Place Southampton Hampshire SO15 2DF to 89 Leigh Road Eastleigh Hampshire SO50 9DQ on 27 June 2018 | |
21 May 2018 | CS01 | Confirmation statement made on 12 May 2018 with updates | |
18 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
20 May 2017 | CS01 | Confirmation statement made on 12 May 2017 with updates | |
18 May 2017 | CH01 | Director's details changed for Miss Ashleigh Paige Spice on 1 May 2017 | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
25 May 2016 | AR01 |
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
|
|
16 May 2016 | AA01 | Previous accounting period shortened from 31 May 2016 to 31 March 2016 |