Advanced company searchLink opens in new window

LEEDS PHOTOVISUAL LIMITED

Company number 01800891

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
06 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
08 Sep 2016 DS01 Application to strike the company off the register
09 Jun 2016 TM01 Termination of appointment of Christiane Brock as a director on 30 May 2016
06 Jun 2016 MR01 Registration of charge 018008910009, created on 6 June 2016
25 Feb 2016 AP01 Appointment of Mrs Christiane Brock as a director on 25 February 2016
25 Feb 2016 TM01 Termination of appointment of Colin Halpern as a director on 25 February 2016
04 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 250,000
21 Jan 2015 AA Accounts for a dormant company made up to 31 December 2014
12 Dec 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 250,000
14 Nov 2014 AA Accounts for a dormant company made up to 31 December 2013
26 Nov 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-26
  • GBP 250,000
21 Nov 2013 AA Accounts for a dormant company made up to 31 December 2012
01 Jul 2013 TM01 Termination of appointment of Joseph Clark as a director
01 Jul 2013 TM01 Termination of appointment of Joseph Clark as a director
01 Jul 2013 AP03 Appointment of Mr Andreas Schaefer as a secretary
01 Jul 2013 TM02 Termination of appointment of Joseph Clark as a secretary
01 Jul 2013 AP01 Appointment of Mr Andreas Schaefer as a director
01 Jul 2013 TM01 Termination of appointment of Christopher Urgo as a director
12 Dec 2012 AR01 Annual return made up to 31 October 2012 with full list of shareholders
05 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
26 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
26 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
26 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
19 Dec 2011 AR01 Annual return made up to 31 October 2011 with full list of shareholders