- Company Overview for XPOSURE PHOTOS (UK) LTD (09589544)
- Filing history for XPOSURE PHOTOS (UK) LTD (09589544)
- People for XPOSURE PHOTOS (UK) LTD (09589544)
- More for XPOSURE PHOTOS (UK) LTD (09589544)
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) |
---|---|---|---|
22 Dec 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Oct 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Sep 2020 | DS01 | Application to strike the company off the register | |
14 Sep 2020 | AA | Micro company accounts made up to 31 August 2019 | |
10 Jun 2020 | AD01 | Registered office address changed from 101 Wanstead Park Road Ilford Essex IG1 3th to 4 Nutter Lane London E11 2HY on 10 June 2020 | |
06 Aug 2019 | CS01 | Confirmation statement made on 2 August 2019 with no updates | |
26 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
14 Aug 2018 | CS01 | Confirmation statement made on 2 August 2018 with no updates | |
24 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
02 Aug 2017 | CS01 | Confirmation statement made on 2 August 2017 with no updates | |
09 Feb 2017 | AA | Micro company accounts made up to 31 August 2016 | |
20 Sep 2016 | CS01 | Confirmation statement made on 2 August 2016 with updates | |
20 Sep 2016 | AA01 | Previous accounting period extended from 31 May 2016 to 31 August 2016 | |
21 Oct 2015 | AR01 |
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-10-21
|
|
28 Aug 2015 | TM01 | Termination of appointment of David Taylor as a director on 2 August 2015 | |
28 Aug 2015 | TM01 | Termination of appointment of Daniel Taylor as a director on 2 August 2015 | |
28 Aug 2015 | AP01 | Appointment of Mrs Shelley Taylor as a director on 1 August 2015 | |
13 May 2015 | NEWINC |
Incorporation
Statement of capital on 2015-05-13
|