- Company Overview for STREETLIFE PHOTOGRAPHY LIMITED (SC306839)
- Filing history for STREETLIFE PHOTOGRAPHY LIMITED (SC306839)
- People for STREETLIFE PHOTOGRAPHY LIMITED (SC306839)
- More for STREETLIFE PHOTOGRAPHY LIMITED (SC306839)
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) |
---|---|---|---|
13 Sep 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 May 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 May 2013 | DS01 | Application to strike the company off the register | |
31 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
26 Sep 2012 | AR01 |
Annual return made up to 15 August 2012 with full list of shareholders
Statement of capital on 2012-09-26
|
|
05 Jul 2012 | AD01 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 5 July 2012 | |
28 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
29 Aug 2011 | AR01 | Annual return made up to 15 August 2011 with full list of shareholders | |
29 Aug 2011 | TM02 | Termination of appointment of Sarah Wilson as a secretary | |
13 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
01 Sep 2010 | AR01 | Annual return made up to 15 August 2010 with full list of shareholders | |
30 Nov 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
19 Aug 2009 | 363a | Return made up to 15/08/09; full list of members | |
09 Sep 2008 | 363a | Return made up to 15/08/08; full list of members | |
26 Aug 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
27 Jun 2008 | 288c | Secretary's Change of Particulars / sarah wilson / 26/06/2008 / HouseName/Number was: , now: flat 20; Street was: flat 3/1, now: 12 norval street; Area was: 44 woodford street, now: ; Post Code was: G41 3HN, now: G11 7RX; Country was: , now: united kingdom | |
27 Jun 2008 | 288c | Director's Change of Particulars / brian wilson / 26/06/2008 / HouseName/Number was: , now: 5; Street was: 3/1 rothesay mews, now: st. Margarets place; Post Code was: EH3 7SG, now: EH9 1AY; Country was: , now: united kingdom | |
25 Feb 2008 | 225 | Prev ext from 31/08/2007 to 31/01/2008 | |
20 Aug 2007 | 288c | Secretary's particulars changed | |
20 Aug 2007 | 288c | Secretary's particulars changed | |
20 Aug 2007 | 288c | Director's particulars changed | |
20 Aug 2007 | 363a | Return made up to 15/08/07; full list of members | |
20 Aug 2007 | 288c | Director's particulars changed | |
07 Sep 2006 | RESOLUTIONS |
Resolutions
|
|
07 Sep 2006 | RESOLUTIONS |
Resolutions
|