THE STRAND PHOTOGRAPHY GALLERY LIMITED
Company number 11059307
- Company Overview for THE STRAND PHOTOGRAPHY GALLERY LIMITED (11059307)
- Filing history for THE STRAND PHOTOGRAPHY GALLERY LIMITED (11059307)
- People for THE STRAND PHOTOGRAPHY GALLERY LIMITED (11059307)
- Charges for THE STRAND PHOTOGRAPHY GALLERY LIMITED (11059307)
- Insolvency for THE STRAND PHOTOGRAPHY GALLERY LIMITED (11059307)
- More for THE STRAND PHOTOGRAPHY GALLERY LIMITED (11059307)
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
Statement of capital on 2017-11-10
|