- Company Overview for PICTURE FARM LIMITED (03177824)
- Filing history for PICTURE FARM LIMITED (03177824)
- People for PICTURE FARM LIMITED (03177824)
- More for PICTURE FARM LIMITED (03177824)
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) |
---|---|---|---|
29 Sep 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 May 2015 | AD01 | Registered office address changed from C/O Harbottle & Lewis 14 Hanover Square London W1S 1HP England to 10 Orange Street London WC2H 7DQ on 21 May 2015 | |
14 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Nov 2014 | TM01 | Termination of appointment of Adrian Henry Sturges as a director on 5 November 2014 | |
21 Aug 2014 | TM02 | Termination of appointment of Adrian Henry Sturges as a secretary on 31 December 2013 | |
21 Aug 2014 | AD01 | Registered office address changed from 163 Havil Street London SE5 7SB to C/O Harbottle & Lewis 14 Hanover Square London W1S 1HP on 21 August 2014 | |
26 Mar 2014 | AR01 |
Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
|
|
03 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
02 Apr 2013 | AR01 | Annual return made up to 26 March 2013 with full list of shareholders | |
08 Jan 2013 | AA | Total exemption full accounts made up to 31 March 2012 | |
17 Apr 2012 | AR01 | Annual return made up to 26 March 2012 with full list of shareholders | |
17 Apr 2012 | CH01 | Director's details changed for Mr Adrian Henry Sturges on 21 November 2011 | |
08 Jan 2012 | AA | Total exemption full accounts made up to 31 March 2011 | |
25 Nov 2011 | AD01 | Registered office address changed from 1 Cranworth Gardens London SW9 0NS United Kingdom on 25 November 2011 | |
25 Nov 2011 | CH03 | Secretary's details changed for Mr Adrian Henry Sturges on 25 November 2011 | |
16 May 2011 | AR01 | Annual return made up to 26 March 2011 with full list of shareholders | |
11 Jan 2011 | AA | Total exemption full accounts made up to 31 March 2010 | |
04 Oct 2010 | AD01 | Registered office address changed from 10 Orange Street London WC2H 7DQ on 4 October 2010 | |
01 Jul 2010 | AR01 | Annual return made up to 26 March 2010 with full list of shareholders | |
01 Jul 2010 | CH01 | Director's details changed for Rupert Alexander Perry Wyatt on 24 November 2009 | |
30 Jun 2010 | CH01 | Director's details changed for Gareth Hugh Lewis on 24 November 2009 | |
30 Jun 2010 | CH01 | Director's details changed for Mr Adrian Henry Sturges on 24 November 2009 | |
30 Jun 2010 | CH01 | Director's details changed for Damian Watcyn Lewis on 24 November 2009 | |
04 Feb 2010 | AA | Total exemption full accounts made up to 31 March 2009 | |
23 Apr 2009 | 363a | Return made up to 26/03/09; full list of members |