- Company Overview for SUSANNAH IRELAND PHOTOGRAPHY LTD (08004065)
- Filing history for SUSANNAH IRELAND PHOTOGRAPHY LTD (08004065)
- People for SUSANNAH IRELAND PHOTOGRAPHY LTD (08004065)
- More for SUSANNAH IRELAND PHOTOGRAPHY LTD (08004065)
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) |
---|---|---|---|
21 May 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Mar 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Feb 2024 | DS01 | Application to strike the company off the register | |
27 Apr 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
28 Mar 2023 | CS01 | Confirmation statement made on 23 March 2023 with no updates | |
26 Apr 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
24 Mar 2022 | CS01 | Confirmation statement made on 23 March 2022 with no updates | |
28 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
31 Mar 2021 | CS01 | Confirmation statement made on 23 March 2021 with no updates | |
08 Apr 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
26 Mar 2020 | CS01 | Confirmation statement made on 23 March 2020 with no updates | |
26 Mar 2020 | PSC01 | Notification of Susannah Ireland as a person with significant control on 24 March 2017 | |
26 Mar 2020 | PSC09 | Withdrawal of a person with significant control statement on 26 March 2020 | |
30 Jun 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
25 Mar 2019 | CS01 | Confirmation statement made on 23 March 2019 with no updates | |
29 Jan 2019 | AAMD | Amended total exemption full accounts made up to 31 March 2016 | |
29 Jan 2019 | AAMD | Amended total exemption full accounts made up to 31 March 2017 | |
15 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
23 Mar 2018 | CS01 | Confirmation statement made on 23 March 2018 with no updates | |
28 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
04 Apr 2017 | CS01 | Confirmation statement made on 23 March 2017 with updates | |
29 Mar 2017 | AA | Micro company accounts made up to 31 March 2016 | |
20 Feb 2017 | AD01 | Registered office address changed from Wayman House 141 Wickham Road Shirley Croydon Surrey CR0 8TE to Flat 1 30-32 Tierney Road London London SW2 4QR on 20 February 2017 | |
01 Jun 2016 | AR01 |
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-06-01
|
|
01 Jun 2016 | CH01 | Director's details changed for Susannah Ireland on 1 January 2016 |