- Company Overview for THE PICTURE FRAMER (FORRES) LTD (SC479188)
- Filing history for THE PICTURE FRAMER (FORRES) LTD (SC479188)
- People for THE PICTURE FRAMER (FORRES) LTD (SC479188)
- More for THE PICTURE FRAMER (FORRES) LTD (SC479188)
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) |
---|---|---|---|
22 Dec 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jun 2019 | CS01 | Confirmation statement made on 5 June 2019 with no updates | |
05 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
05 Jun 2018 | CS01 | Confirmation statement made on 5 June 2018 with no updates | |
04 Jun 2018 | CS01 | Confirmation statement made on 4 June 2018 with no updates | |
04 Jun 2018 | AD01 | Registered office address changed from 9 Tolbooth Street Elgin IV36 1PH United Kingdom to 9 Tolbooth Street 9 Tolbooth Street Forres IV36 1PH on 4 June 2018 | |
30 May 2018 | AD01 | Registered office address changed from The Nicholson Building St. Catherines Road Forres IV36 1LL to 9 Tolbooth Street Elgin IV36 1PH on 30 May 2018 | |
14 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
09 Jun 2017 | CS01 | Confirmation statement made on 4 June 2017 with updates | |
06 Mar 2017 | AA | Total exemption full accounts made up to 30 June 2016 | |
09 Jun 2016 | AR01 |
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
|
|
24 Sep 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
18 Jun 2015 | AR01 |
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
|
|
04 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-04
|