- Company Overview for PHOTOWISE LIMITED (10903140)
- Filing history for PHOTOWISE LIMITED (10903140)
- People for PHOTOWISE LIMITED (10903140)
- More for PHOTOWISE LIMITED (10903140)
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) |
---|---|---|---|
14 Jan 2025 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Dec 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jun 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
31 May 2024 | AA | Micro company accounts made up to 31 August 2023 | |
08 Dec 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Nov 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jul 2023 | AD01 | Registered office address changed from 70 Calverton Road London E6 2NT England to 30 Plumstead Common Road London SE18 3AT on 4 July 2023 | |
31 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
23 Aug 2022 | CS01 | Confirmation statement made on 23 August 2022 with updates | |
16 Aug 2022 | CS01 | Confirmation statement made on 15 July 2022 with no updates | |
30 Jun 2022 | AA | Micro company accounts made up to 31 August 2021 | |
18 Sep 2021 | CS01 | Confirmation statement made on 15 July 2021 with updates | |
18 Sep 2021 | PSC01 | Notification of Diana Sejinalal as a person with significant control on 6 April 2019 | |
18 Sep 2021 | TM01 | Termination of appointment of Mazher Latif as a director on 5 September 2021 | |
14 Sep 2021 | PSC07 | Cessation of Mazher Latif as a person with significant control on 7 October 2020 | |
02 Sep 2021 | AD01 | Registered office address changed from 71 Crest Road Neasden London London NW2 7LY United Kingdom to 70 Calverton Road London E6 2NT on 2 September 2021 | |
31 Aug 2021 | AA | Micro company accounts made up to 31 August 2020 | |
31 Aug 2021 | AP01 | Appointment of Miss Diana Sejinalal as a director on 6 April 2019 | |
04 Nov 2020 | AD01 | Registered office address changed from Martinbridge Trading Estate 240-242 Lincoln Road Enfield EN1 1SP England to 71 Crest Road Neasden London London NW2 7LY on 4 November 2020 | |
08 Oct 2020 | CS01 | Confirmation statement made on 15 July 2020 with updates | |
07 Oct 2020 | PSC03 | Notification of Mazher Latif as a person with significant control on 7 October 2020 | |
07 Oct 2020 | PSC07 | Cessation of Khayyam Salehi as a person with significant control on 20 August 2020 | |
24 Sep 2020 | TM01 | Termination of appointment of Khayyam Salehi as a director on 20 August 2020 | |
31 Aug 2020 | AA | Micro company accounts made up to 31 August 2019 | |
28 Aug 2020 | AP01 | Appointment of Mr Mazher Latif as a director on 14 August 2020 |