- Company Overview for CHRIS DOWNING PHOTOGRAPHY LTD (06031308)
- Filing history for CHRIS DOWNING PHOTOGRAPHY LTD (06031308)
- People for CHRIS DOWNING PHOTOGRAPHY LTD (06031308)
- More for CHRIS DOWNING PHOTOGRAPHY LTD (06031308)
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) |
---|---|---|---|
12 Dec 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Sep 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Sep 2017 | DS01 | Application to strike the company off the register | |
09 May 2017 | AA | Micro company accounts made up to 31 December 2016 | |
19 Dec 2016 | CS01 | Confirmation statement made on 18 December 2016 with updates | |
21 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
29 Dec 2015 | AR01 |
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
|
|
23 Feb 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
13 Jan 2015 | AR01 |
Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
04 Sep 2014 | AD01 | Registered office address changed from 12 Rylands Mews Lake Street Leighton Buzzard Bedfordshire LU7 1SP England to 3 West Street Leighton Buzzard Bedfordshire LU7 1DA on 4 September 2014 | |
28 Mar 2014 | AD01 | Registered office address changed from 91 Willowbank Walk Leighton Buzzard Beds LU7 3UT on 28 March 2014 | |
20 Dec 2013 | AR01 |
Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
|
|
15 Mar 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
04 Feb 2013 | CERTNM |
Company name changed aim & zoom photography LTD\certificate issued on 04/02/13
|
|
04 Feb 2013 | CONNOT | Change of name notice | |
03 Jan 2013 | AR01 | Annual return made up to 18 December 2012 with full list of shareholders | |
07 Mar 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
06 Jan 2012 | AR01 | Annual return made up to 18 December 2011 with full list of shareholders | |
19 Apr 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
30 Mar 2011 | AD01 | Registered office address changed from 29 Mercury Way Leighton Buzzard Bedfordshire LU7 3UZ on 30 March 2011 | |
29 Mar 2011 | CH01 | Director's details changed for Christopher Alick Downing on 21 March 2011 | |
11 Jan 2011 | AR01 | Annual return made up to 18 December 2010 with full list of shareholders | |
26 Apr 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
07 Jan 2010 | AR01 | Annual return made up to 18 December 2009 with full list of shareholders |