- Company Overview for LYNSCAPE PHOTOGRAPHY LTD (12115993)
- Filing history for LYNSCAPE PHOTOGRAPHY LTD (12115993)
- People for LYNSCAPE PHOTOGRAPHY LTD (12115993)
- More for LYNSCAPE PHOTOGRAPHY LTD (12115993)
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) |
---|---|---|---|
12 Oct 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Oct 2021 | CS01 | Confirmation statement made on 10 August 2021 with no updates | |
02 Nov 2020 | AA | Micro company accounts made up to 15 October 2020 | |
02 Nov 2020 | AA01 | Previous accounting period shortened from 31 July 2021 to 15 October 2020 | |
10 Aug 2020 | CS01 | Confirmation statement made on 10 August 2020 with updates | |
10 Aug 2020 | AP01 | Appointment of Mr Hugh Cameron Bruce-Vanderpuije as a director on 7 August 2020 | |
10 Aug 2020 | PSC01 | Notification of Hugh Cameron Bruce-Vanderpuije as a person with significant control on 7 August 2020 | |
07 Aug 2020 | TM01 | Termination of appointment of Bryan Thornton as a director on 7 August 2020 | |
07 Aug 2020 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 823 Woolwich Road Charlton London SE7 8LJ on 7 August 2020 | |
07 Aug 2020 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 7 August 2020 | |
07 Aug 2020 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 7 August 2020 | |
06 Aug 2020 | AA | Accounts for a dormant company made up to 31 July 2020 | |
06 Aug 2020 | CS01 | Confirmation statement made on 21 July 2020 with updates | |
06 Aug 2020 | PSC02 | Notification of Cfs Secretaries Limited as a person with significant control on 6 August 2020 | |
06 Aug 2020 | PSC01 | Notification of Bryan Thornton as a person with significant control on 6 August 2020 | |
06 Aug 2020 | AP01 | Appointment of Mr Bryan Thornton as a director on 6 August 2020 | |
06 Aug 2020 | AD01 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 6 August 2020 | |
24 Jul 2020 | PSC07 | Cessation of Peter Valaitis as a person with significant control on 24 July 2020 | |
24 Jul 2020 | TM01 | Termination of appointment of Peter Anthony Valaitis as a director on 24 July 2020 | |
24 Jul 2020 | AD01 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 24 July 2020 | |
22 Jul 2019 | NEWINC |
Incorporation
Statement of capital on 2019-07-22
|