COMMUNITY PHOTOGRAPHIC STUDIOS CIC
Company number 11973605
- Company Overview for COMMUNITY PHOTOGRAPHIC STUDIOS CIC (11973605)
- Filing history for COMMUNITY PHOTOGRAPHIC STUDIOS CIC (11973605)
- People for COMMUNITY PHOTOGRAPHIC STUDIOS CIC (11973605)
- More for COMMUNITY PHOTOGRAPHIC STUDIOS CIC (11973605)
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) |
---|---|---|---|
09 Jun 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Mar 2023 | AD01 | Registered office address changed from Unit 19 Reynolds Park 8 Bell Close Plympton Plymouth PL7 4FE England to The Photo Studio, Pebble Plymouth Unit 3, Stoke Damerel Business Centre Church Street Plymouth PL3 4DT on 16 March 2023 | |
13 Dec 2022 | TM01 | Termination of appointment of Lily Luscombe as a director on 13 December 2022 | |
23 Jun 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
22 Jun 2022 | AA | Total exemption full accounts made up to 31 May 2020 | |
24 May 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
23 May 2022 | CS01 | Confirmation statement made on 30 April 2022 with no updates | |
08 Jan 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Dec 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jul 2021 | CS01 | Confirmation statement made on 30 April 2021 with no updates | |
30 Jul 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jun 2020 | PSC07 | Cessation of Jamie Robert House as a person with significant control on 15 June 2020 | |
15 Jun 2020 | TM01 | Termination of appointment of Jamie Robert House as a director on 15 June 2020 | |
18 May 2020 | CS01 | Confirmation statement made on 30 April 2020 with no updates | |
04 Nov 2019 | AP01 | Appointment of Mr Glenn Robert Jordan as a director on 4 November 2019 | |
24 Oct 2019 | AP01 | Appointment of Miss Lily Luscombe as a director on 24 October 2019 | |
17 Oct 2019 | AD01 | Registered office address changed from 26 Huxley Close Plympton Plymouth PL7 4JN England to Unit 19 Reynolds Park 8 Bell Close Plympton Plymouth PL7 4FE on 17 October 2019 | |
01 May 2019 | CICINC | Incorporation of a Community Interest Company |