PHOTOGRAPHERS BUSINESS ACADEMY LIMITED
Company number 12003727
- Company Overview for PHOTOGRAPHERS BUSINESS ACADEMY LIMITED (12003727)
- Filing history for PHOTOGRAPHERS BUSINESS ACADEMY LIMITED (12003727)
- People for PHOTOGRAPHERS BUSINESS ACADEMY LIMITED (12003727)
- More for PHOTOGRAPHERS BUSINESS ACADEMY LIMITED (12003727)
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) |
---|---|---|---|
11 May 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 Apr 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jan 2023 | AA | Micro company accounts made up to 31 May 2022 | |
11 Jan 2023 | AD01 | Registered office address changed from Unit 3 Bizspace Pixmore Centre Pixmore Avenue Letchworth Garden City Herts SG6 1JG England to Unit 3 Bizspace Pixmore Centre Pixmore Avenue, Letchworth Garden City Herts SG6 1JG on 11 January 2023 | |
06 Dec 2022 | AD01 | Registered office address changed from Suites 10 & 11 - the Hive Bell Lane Stevenage Herts SG1 3HW England to Unit 3 Bizspace Pixmore Centre Pixmore Avenue Letchworth Garden City Herts SG6 1JG on 6 December 2022 | |
21 Jun 2022 | AA | Micro company accounts made up to 31 May 2021 | |
17 May 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
16 May 2022 | CS01 | Confirmation statement made on 24 January 2022 with no updates | |
07 May 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jan 2021 | CS01 | Confirmation statement made on 24 January 2021 with no updates | |
15 Jan 2021 | AA | Micro company accounts made up to 31 May 2020 | |
11 Nov 2020 | AD01 | Registered office address changed from Suite 3 the Hive Bell Lane Stevenage SG1 3HW England to Suites 10 & 11 - the Hive Bell Lane Stevenage Herts SG1 3HW on 11 November 2020 | |
02 Jun 2020 | CH01 | Director's details changed for Mr Alexander Smale on 1 June 2020 | |
24 Jan 2020 | CS01 | Confirmation statement made on 24 January 2020 with updates | |
24 Jan 2020 | TM01 | Termination of appointment of Gintare Dainelyte Sinkeviciene as a director on 31 December 2019 | |
24 Jan 2020 | PSC07 | Cessation of Gintare Dainelyte Sinkeviciene as a person with significant control on 1 January 2020 | |
20 May 2019 | NEWINC |
Incorporation
Statement of capital on 2019-05-20
|