Advanced company searchLink opens in new window

THE STRAND PHOTOGRAPHY GALLERY LIMITED

Company number 11059307

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)
04 Feb 2020 AD01 Registered office address changed from 32 John Adam Street London WC2 6EP to 32 John Adam Street London WC2N 6BP on 4 February 2020
28 Jan 2020 AD01 Registered office address changed from 31 Oval Road London NW1 7EA England to 32 John Adam Street London WC2 6EP on 28 January 2020
07 Nov 2019 AA01 Previous accounting period shortened from 30 December 2018 to 29 December 2018
22 Aug 2019 AD01 Registered office address changed from 31 Oval Road London NW1 7EA England to 31 Oval Road London NW1 7EA on 22 August 2019
22 Aug 2019 CS01 Confirmation statement made on 14 August 2019 with no updates
22 Aug 2019 AD01 Registered office address changed from 5 Oval Road London NW1 7EA England to 31 Oval Road London NW1 7EA on 22 August 2019
22 Aug 2019 AD01 Registered office address changed from 5 Technology Park Colindeep Lane Colindale London NW9 6BX United Kingdom to 5 Oval Road London NW1 7EA on 22 August 2019
12 Aug 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018
09 Aug 2019 AA01 Previous accounting period extended from 30 November 2018 to 31 December 2018
31 May 2019 MR01 Registration of charge 110593070001, created on 23 May 2019
03 Apr 2019 TM01 Termination of appointment of Danielle Proud as a director on 7 February 2018
03 Oct 2018 CS01 Confirmation statement made on 14 August 2018 with updates
03 Oct 2018 PSC05 Change of details for Proud Cabaret and Supper Club Limited as a person with significant control on 9 March 2018
03 Oct 2018 PSC02 Notification of Proud Cabaret and Supper Club Limited as a person with significant control on 7 February 2018
03 Oct 2018 PSC09 Withdrawal of a person with significant control statement on 3 October 2018
16 Mar 2018 CH01 Director's details changed for Mrs Danielle Proud on 5 March 2018
16 Mar 2018 CH01 Director's details changed for Mr Alexander Edward Wilfred Proud on 5 March 2018
09 Mar 2018 AD01 Registered office address changed from 10-14 Accommodation Road Golders Green London NW11 8ED United Kingdom to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 9 March 2018
12 Feb 2018 AP01 Appointment of Mr Alexander Edward Wilfred Proud as a director on 7 February 2018
10 Nov 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-11-10
  • GBP 1