Advanced company searchLink opens in new window

MC PHOTOS LIMITED

Company number 09692999

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)
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
  • GBP 22
08 Jul 2020 SH01 Statement of capital following an allotment of shares on 1 March 2019
  • GBP 22
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
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 13/07/2020.
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-07-20
  • GBP 2