- Company Overview for STEVE GERRARD PHOTOGRAPHY LIMITED (07877466)
- Filing history for STEVE GERRARD PHOTOGRAPHY LIMITED (07877466)
- People for STEVE GERRARD PHOTOGRAPHY LIMITED (07877466)
- More for STEVE GERRARD PHOTOGRAPHY LIMITED (07877466)
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) |
---|---|---|---|
27 Oct 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jul 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
16 Apr 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Apr 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
02 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Dec 2018 | CS01 | Confirmation statement made on 9 December 2018 with no updates | |
22 Feb 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
11 Dec 2017 | CS01 | Confirmation statement made on 9 December 2017 with no updates | |
05 Jan 2017 | TM01 | Termination of appointment of Evelyne Desilets as a director on 1 January 2017 | |
15 Dec 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
12 Dec 2016 | CS01 | Confirmation statement made on 9 December 2016 with updates | |
09 Dec 2015 | AR01 |
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
|
|
15 Jul 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
06 May 2015 | CH01 | Director's details changed for Mr Steven Raymond Gerrard on 1 April 2015 | |
06 May 2015 | CH01 | Director's details changed for Ms Evelyne Desilets on 14 October 2014 | |
20 Jan 2015 | AD01 | Registered office address changed from C/O Klm Associates Jaguar House Cecil Street Birmingham B19 3ST England to C/O Klm Associates Jaguar House Jaguar House Cecil Street Birmingham B19 3ST on 20 January 2015 | |
19 Jan 2015 | AD01 | Registered office address changed from 49 Jayshaw Avenue Great Barr Birmingham B43 5SB to C/O Klm Associates Jaguar House Cecil Street Birmingham B19 3ST on 19 January 2015 | |
16 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
09 Dec 2014 | AR01 |
Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
|
|
02 Jul 2014 | AP01 | Appointment of Mr Steven Raymond Gerrard as a director | |
18 Feb 2014 | AD01 | Registered office address changed from the Custard Factory Gibb Street Digbeth Birmingham West Midlands B9 4AA on 18 February 2014 | |
10 Dec 2013 | AR01 |
Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2013-12-10
|
|
03 Oct 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
21 May 2013 | AA01 | Previous accounting period shortened from 31 May 2013 to 30 April 2013 |