Advanced company searchLink opens in new window

PHOTOLIBRARY GROUP NO 2 LIMITED

Company number 00935140

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)
18 Dec 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Sep 2012 GAZ1(A) First Gazette notice for voluntary strike-off
21 Aug 2012 DS01 Application to strike the company off the register
03 Aug 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 14
20 Jul 2012 SH19 Statement of capital on 20 July 2012
  • GBP 1
20 Jul 2012 SH20 Statement by Directors
20 Jul 2012 CAP-SS Solvency Statement dated 13/07/12
20 Jul 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account reduced 13/07/2012
14 Jun 2012 AR01 Annual return made up to 14 June 2012 with full list of shareholders
15 May 2012 CH01 Director's details changed for Mrs Jodi Anne Colligan on 14 May 2012
15 May 2012 CH01 Director's details changed for John Joseph Lapham on 14 May 2012
14 May 2012 CH03 Secretary's details changed for Beatrice Bailey on 14 May 2012
01 Mar 2012 AA Accounts for a dormant company made up to 30 June 2011
01 Aug 2011 AR01 Annual return made up to 14 June 2011 with full list of shareholders
01 Aug 2011 CH01 Director's details changed for John Joseph Lapham on 1 June 2011
11 Jul 2011 AP01 Appointment of John Joseph Lapham as a director
11 Jul 2011 AP01 Appointment of Jodi Anne Colligan as a director
11 Jul 2011 AP03 Appointment of Beatrice Bailey as a secretary
11 Jul 2011 TM01 Termination of appointment of Timothy Moore as a director
11 Jul 2011 TM01 Termination of appointment of Glenn Parker as a director
11 Jul 2011 TM01 Termination of appointment of James Cape as a director
11 Jul 2011 TM02 Termination of appointment of John Smith as a secretary
11 Jul 2011 AD01 Registered office address changed from Argon House Argon Mews Fulham Broadway London SW6 1BJ on 11 July 2011
11 Jul 2011 AP01 Appointment of Jonathan Simon Lockwood as a director
03 Dec 2010 AA Full accounts made up to 30 June 2010