- Company Overview for CHERYL TAGGART PHOTOGRAPHY LTD (SC514558)
- Filing history for CHERYL TAGGART PHOTOGRAPHY LTD (SC514558)
- People for CHERYL TAGGART PHOTOGRAPHY LTD (SC514558)
- More for CHERYL TAGGART PHOTOGRAPHY LTD (SC514558)
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) |
---|---|---|---|
19 Nov 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Sep 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Aug 2019 | DS01 | Application to strike the company off the register | |
24 Mar 2019 | AA | Micro company accounts made up to 31 August 2018 | |
12 Mar 2019 | CH01 | Director's details changed for Mr Iain James Taggart on 1 March 2019 | |
12 Mar 2019 | CH01 | Director's details changed for Mrs Cheryl Mary Taggart on 1 March 2019 | |
13 Sep 2018 | CS01 | Confirmation statement made on 1 September 2018 with no updates | |
03 Sep 2018 | AD01 | Registered office address changed from 4 Pioneer Gardens Renfrew PA4 8ZH Scotland to 4 Pioneer Gardens Renfrew PA4 8ZH on 3 September 2018 | |
21 Mar 2018 | AA | Micro company accounts made up to 31 August 2017 | |
03 Oct 2017 | AD01 | Registered office address changed from 3 Crofton Drive Renfrew Renfrewshire PA4 8YX Scotland to 4 Pioneer Gardens Renfrew PA4 8ZH on 3 October 2017 | |
13 Sep 2017 | CS01 | Confirmation statement made on 1 September 2017 with no updates | |
18 Jan 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
29 Sep 2016 | AA01 | Previous accounting period shortened from 30 September 2016 to 31 August 2016 | |
13 Sep 2016 | CS01 | Confirmation statement made on 1 September 2016 with updates | |
02 Sep 2015 | NEWINC |
Incorporation
Statement of capital on 2015-09-02
|