Advanced company searchLink opens in new window

PHOTO JUICE LIMITED

Company number 07058726

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)
10 Feb 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
12 Apr 2014 DISS40 Compulsory strike-off action has been discontinued
11 Apr 2014 AR01 Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
25 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
30 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
01 Nov 2012 AR01 Annual return made up to 28 October 2012 with full list of shareholders
30 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
12 Dec 2011 AR01 Annual return made up to 28 October 2011 with full list of shareholders
12 Dec 2011 CH01 Director's details changed for Angela Catherine Lamb on 28 October 2011
20 May 2011 AA Accounts made up to 31 October 2010
17 Jan 2011 AR01 Annual return made up to 28 October 2010 with full list of shareholders
17 Jan 2011 AD01 Registered office address changed from 29 High Street Morley Leeds West Yorkshire LS27 9AL United Kingdom on 17 January 2011
20 Nov 2009 CH01 Director's details changed for Angela Cathcdine Lamb on 28 October 2009
20 Nov 2009 AD01 Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 20 November 2009
03 Nov 2009 TM01 Termination of appointment of Jonathon Round as a director
03 Nov 2009 AP01 Appointment of Angela Cathcdine Lamb as a director
28 Oct 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)