- Company Overview for ABSYNTH PHOTOGRAPHIC LIMITED (04108592)
- Filing history for ABSYNTH PHOTOGRAPHIC LIMITED (04108592)
- People for ABSYNTH PHOTOGRAPHIC LIMITED (04108592)
- Charges for ABSYNTH PHOTOGRAPHIC LIMITED (04108592)
- More for ABSYNTH PHOTOGRAPHIC LIMITED (04108592)
| 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) |
|---|---|---|---|
| 25 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
| 10 Jan 2014 | AR01 |
Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2014-01-10
|
|
| 16 May 2013 | AD01 | Registered office address changed from Savoy House Savoy Circus London W3 7DA on 16 May 2013 | |
| 15 May 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
| 01 May 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
| 30 Apr 2013 | AR01 | Annual return made up to 13 December 2012 | |
| 12 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 31 Jul 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
| 22 Nov 2011 | AR01 | Annual return made up to 15 November 2011 with full list of shareholders | |
| 05 Jul 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
| 18 Nov 2010 | AR01 | Annual return made up to 15 November 2010 with full list of shareholders | |
| 01 Jul 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
| 30 Nov 2009 | AR01 | Annual return made up to 15 November 2009 with full list of shareholders | |
| 30 Nov 2009 | CH01 | Director's details changed for Mr Stephane Michael Labica on 30 November 2009 | |
| 30 Nov 2009 | CH01 | Director's details changed for Mrs Sandrine Dulermo on 30 November 2009 | |
| 03 Aug 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
| 24 Feb 2009 | 363a | Return made up to 15/11/08; full list of members | |
| 24 Feb 2009 | 288c | Director and secretary's change of particulars / stephane labica / 25/10/2008 | |
| 24 Feb 2009 | 288c | Director's change of particulars / sandrine dulermo / 25/10/2008 | |
| 01 Oct 2008 | AA | Total exemption small company accounts made up to 30 November 2007 | |
| 22 Sep 2008 | 225 | Accounting reference date shortened from 30/11/2008 to 30/09/2008 | |
| 03 Sep 2008 | 288a | Director appointed mr stephane michael labica | |
| 14 Apr 2008 | AA | Total exemption small company accounts made up to 30 November 2006 | |
| 14 Dec 2007 | 363a | Return made up to 15/11/07; full list of members | |
| 28 Nov 2007 | 395 | Particulars of mortgage/charge |