Advanced company searchLink opens in new window

PHOTON PROPERTIES LIMITED

Company number 08880039

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)
17 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Dec 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
22 Oct 2019 TM01 Termination of appointment of Shamir Pravinchandra Budhdeo as a director on 18 October 2019
22 May 2019 DISS40 Compulsory strike-off action has been discontinued
21 May 2019 CS01 Confirmation statement made on 1 March 2019 with updates
21 May 2019 GAZ1 First Gazette notice for compulsory strike-off
12 Mar 2019 AD01 Registered office address changed from Gpf Lewis House Olds Approach Tolpits Lane Watford WD18 9AB United Kingdom to Room 103, Mansion House, Bucknalls Lane Watford WD25 9XX on 12 March 2019
22 Dec 2018 DISS40 Compulsory strike-off action has been discontinued
20 Dec 2018 AA Total exemption full accounts made up to 31 December 2017
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
08 Nov 2018 TM01 Termination of appointment of Joshy Mathew as a director on 8 October 2018
07 Sep 2018 TM01 Termination of appointment of a director
21 Aug 2018 TM01 Termination of appointment of Amarjit Singh Hundal as a director on 1 July 2018
22 Jun 2018 AP01 Appointment of Mr Shamir Pravinchandra Budhdeo as a director on 21 May 2018
13 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with updates
13 Mar 2018 PSC07 Cessation of Shamir Pravinchandra Budhdeo as a person with significant control on 1 November 2017
07 Mar 2018 PSC04 Change of details for Mrs Kalpna Budhdeo as a person with significant control on 6 March 2018
07 Mar 2018 PSC04 Change of details for Mr Shamir Pravinchandra Budhdeo as a person with significant control on 6 March 2018
06 Mar 2018 AD01 Registered office address changed from Unit 4 York House Wolsey Business Park Tolpits Lane Rickmansworth WD18 9BL United Kingdom to Gpf Lewis House Olds Approach Tolpits Lane Watford WD18 9AB on 6 March 2018
07 Dec 2017 TM01 Termination of appointment of Shamir Pravinchandra Budhdeo as a director on 1 November 2017
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
24 Jul 2017 PSC01 Notification of Kalpna Budhdeo as a person with significant control on 6 April 2016
20 Jul 2017 CS01 Confirmation statement made on 29 June 2017 with updates
20 Jul 2017 PSC01 Notification of Shamir Pravinchandra Budhdeo as a person with significant control on 6 April 2016