Advanced company searchLink opens in new window

SCOPE FEATURES (PHOTOGRAPHERS' AGENTS) LIMITED

Company number 01095224

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)
20 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 26 April 2023
12 Oct 2022 AD01 Registered office address changed from 257B Croydon Road Beckenham Kent BR3 3PS to Sussex Innovation 12-16 Addiscombe Road Croydon CR0 0XT on 12 October 2022
28 Jun 2022 LIQ03 Liquidators' statement of receipts and payments to 26 April 2022
23 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 26 April 2021
02 Jul 2020 LIQ03 Liquidators' statement of receipts and payments to 26 April 2020
09 Jul 2019 LIQ03 Liquidators' statement of receipts and payments to 26 April 2019
23 May 2018 AD01 Registered office address changed from 2 Lords Court Lords Court Basildon Essex SS13 1SS England to 257B Croydon Road Beckenham Kent BR3 3PS on 23 May 2018
17 May 2018 LIQ02 Statement of affairs
17 May 2018 600 Appointment of a voluntary liquidator
17 May 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-04-27
14 Apr 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
13 Jul 2017 AD01 Registered office address changed from 4 High Street Brasted Westerham Kent TN16 1JA England to 2 Lords Court Lords Court Basildon Essex SS13 1SS on 13 July 2017
13 Mar 2017 CS01 Confirmation statement made on 12 December 2016 with updates
09 Jan 2017 AA Total exemption full accounts made up to 31 March 2016
19 Jul 2016 AD01 Registered office address changed from 26-29 st. Cross Street Hatton Gdn London EC1N 8UH to 4 High Street Brasted Westerham Kent TN16 1JA on 19 July 2016
25 Jan 2016 AR01 Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 10
25 Jan 2016 CH01 Director's details changed for Peter Joseph Murphy on 22 January 2016
02 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
30 Jan 2015 AR01 Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 10
12 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
30 Jan 2014 AR01 Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2014-01-30
  • GBP 10
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
10 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
08 Jan 2013 AR01 Annual return made up to 12 December 2012 with full list of shareholders