Advanced company searchLink opens in new window

ALEX LLOYD WEDDING PHOTOGRAPHY LIMITED

Company number 06868081

Filter by category

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)
05 Mar 2023 GAZ2 Final Gazette dissolved following liquidation
05 Dec 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
22 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 25 January 2022
11 Feb 2021 AD01 Registered office address changed from Westgate Chambers 8a Elm Park Pinner Middlesex HA5 3LA to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 11 February 2021
10 Feb 2021 600 Appointment of a voluntary liquidator
10 Feb 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-01-26
10 Feb 2021 LIQ02 Statement of affairs
08 Apr 2020 CS01 Confirmation statement made on 20 March 2020 with no updates
24 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
15 Apr 2019 CS01 Confirmation statement made on 2 April 2019 with no updates
10 Jan 2019 AA Micro company accounts made up to 30 April 2018
04 Apr 2018 CS01 Confirmation statement made on 2 April 2018 with no updates
26 Feb 2018 AA Micro company accounts made up to 30 April 2017
03 Apr 2017 CS01 Confirmation statement made on 2 April 2017 with updates
26 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
21 Sep 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-14
05 Apr 2016 AR01 Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
09 Nov 2015 AA Total exemption small company accounts made up to 30 April 2015
23 Apr 2015 AR01 Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
29 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
22 May 2014 AR01 Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
25 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
09 Apr 2013 AR01 Annual return made up to 2 April 2013 with full list of shareholders
01 Mar 2013 AA Total exemption small company accounts made up to 30 April 2012
02 Jan 2013 TM01 Termination of appointment of Danijela Cannon as a director