Advanced company searchLink opens in new window

1410 PHOTOGRAPHY LIMITED

Company number 07238140

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)
30 Apr 2017 GAZ2 Final Gazette dissolved following liquidation
31 Jan 2017 4.71 Return of final meeting in a members' voluntary winding up
20 Apr 2016 AD01 Registered office address changed from Brockbourne House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS to Prospect House 11-13 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU on 20 April 2016
15 Apr 2016 4.70 Declaration of solvency
15 Apr 2016 600 Appointment of a voluntary liquidator
15 Apr 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-01
10 Aug 2015 AA Total exemption small company accounts made up to 31 October 2014
01 Jun 2015 AR01 Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
08 Oct 2014 CH01 Director's details changed for Peter Joseph Gibbons on 2 June 2014
11 Aug 2014 AA Total exemption small company accounts made up to 31 October 2013
30 May 2014 AD01 Registered office address changed from 12 Lonsdale Gardens Tunbridge Wells Kent TN1 1PA on 30 May 2014
22 May 2014 AR01 Annual return made up to 29 April 2014 with full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
11 Apr 2014 CH01 Director's details changed for Peter Joseph Gibbons on 7 March 2014
02 Apr 2014 AD01 Registered office address changed from 2 Formosa Place Pangbourne Reading Berkshire RG8 7FY England on 2 April 2014
07 Mar 2014 AR01 Annual return made up to 29 April 2013 with full list of shareholders
07 Mar 2014 RT01 Administrative restoration application
10 Dec 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
03 Apr 2013 AA Total exemption small company accounts made up to 31 October 2012
21 Jan 2013 AA01 Previous accounting period extended from 30 April 2012 to 31 October 2012
10 May 2012 AR01 Annual return made up to 29 April 2012 with full list of shareholders
10 May 2012 TM01 Termination of appointment of Peter Gibbons as a director
09 May 2012 AP01 Appointment of Peter Joseph Gibbons as a director
09 May 2012 AD01 Registered office address changed from , 2 Formosa Place, Pangbourne, Reading, Berkshire, RG8 7FY, England on 9 May 2012
09 May 2012 AD01 Registered office address changed from , Bridge House 13 Parkhill Road, Torquay, Devon, TQ1 2AL, England on 9 May 2012