Advanced company searchLink opens in new window

STEVE GERRARD PHOTOGRAPHY LIMITED

Company number 07877466

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)
27 Oct 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
01 Jul 2019 AA Total exemption full accounts made up to 30 April 2019
16 Apr 2019 DISS40 Compulsory strike-off action has been discontinued
15 Apr 2019 AA Total exemption full accounts made up to 30 April 2018
02 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
10 Dec 2018 CS01 Confirmation statement made on 9 December 2018 with no updates
22 Feb 2018 AA Total exemption full accounts made up to 30 April 2017
11 Dec 2017 CS01 Confirmation statement made on 9 December 2017 with no updates
05 Jan 2017 TM01 Termination of appointment of Evelyne Desilets as a director on 1 January 2017
15 Dec 2016 AA Total exemption small company accounts made up to 30 April 2016
12 Dec 2016 CS01 Confirmation statement made on 9 December 2016 with updates
09 Dec 2015 AR01 Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 2
15 Jul 2015 AA Total exemption small company accounts made up to 30 April 2015
06 May 2015 CH01 Director's details changed for Mr Steven Raymond Gerrard on 1 April 2015
06 May 2015 CH01 Director's details changed for Ms Evelyne Desilets on 14 October 2014
20 Jan 2015 AD01 Registered office address changed from C/O Klm Associates Jaguar House Cecil Street Birmingham B19 3ST England to C/O Klm Associates Jaguar House Jaguar House Cecil Street Birmingham B19 3ST on 20 January 2015
19 Jan 2015 AD01 Registered office address changed from 49 Jayshaw Avenue Great Barr Birmingham B43 5SB to C/O Klm Associates Jaguar House Cecil Street Birmingham B19 3ST on 19 January 2015
16 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
09 Dec 2014 AR01 Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 2
02 Jul 2014 AP01 Appointment of Mr Steven Raymond Gerrard as a director
18 Feb 2014 AD01 Registered office address changed from the Custard Factory Gibb Street Digbeth Birmingham West Midlands B9 4AA on 18 February 2014
10 Dec 2013 AR01 Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2
03 Oct 2013 AA Total exemption small company accounts made up to 30 April 2013
21 May 2013 AA01 Previous accounting period shortened from 31 May 2013 to 30 April 2013