- Company Overview for MC PHOTOS LIMITED (09692999)
- Filing history for MC PHOTOS LIMITED (09692999)
- People for MC PHOTOS LIMITED (09692999)
- More for MC PHOTOS LIMITED (09692999)
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) |
---|---|---|---|
26 Apr 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Oct 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Oct 2020 | CS01 | Confirmation statement made on 20 July 2020 with updates | |
13 Jul 2020 | RP04CS01 | Second filing of Confirmation Statement dated 20 July 2019 | |
08 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 1 March 2019
|
|
08 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 1 March 2019
|
|
30 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
01 Aug 2019 | CS01 |
20/07/19 Statement of Capital gbp 22
|
|
29 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
20 Sep 2018 | CS01 | Confirmation statement made on 20 July 2018 with updates | |
14 Jun 2018 | AA01 | Current accounting period extended from 31 July 2018 to 30 September 2018 | |
30 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
20 Jul 2017 | CS01 | Confirmation statement made on 20 July 2017 with updates | |
01 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jun 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
20 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jul 2016 | CS01 | Confirmation statement made on 20 July 2016 with updates | |
03 May 2016 | CH01 | Director's details changed for Mrs Claire Cisotti on 25 April 2016 | |
03 May 2016 | AD01 | Registered office address changed from 9 Beaumont Gate Shenley Hill Radlett WD7 7AR England to 34a Watling Street Radlett Hertfordshire WD7 7NN on 3 May 2016 | |
03 May 2016 | CH01 | Director's details changed for Mr Massimiliano John Cisotti on 25 April 2016 | |
20 Jul 2015 | NEWINC |
Incorporation
Statement of capital on 2015-07-20
|