Advanced company searchLink opens in new window

CHRIS DOWNING PHOTOGRAPHY LTD

Company number 06031308

Filter by category

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2013-01-30
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