- Company Overview for MID COUNTIES PHOTOGRAPHIC SUPPLIES LIMITED (03935680)
- Filing history for MID COUNTIES PHOTOGRAPHIC SUPPLIES LIMITED (03935680)
- People for MID COUNTIES PHOTOGRAPHIC SUPPLIES LIMITED (03935680)
- Charges for MID COUNTIES PHOTOGRAPHIC SUPPLIES LIMITED (03935680)
- More for MID COUNTIES PHOTOGRAPHIC SUPPLIES LIMITED (03935680)
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 Oct 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Jan 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
04 Jan 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Dec 2021 | DS01 | Application to strike the company off the register | |
23 Dec 2021 | AP01 | Appointment of Mr Thorsten Sprank as a director on 3 December 2021 | |
23 Dec 2021 | TM01 | Termination of appointment of Richard Glatzel as a director on 3 December 2021 | |
07 Dec 2021 | AD01 | Registered office address changed from 13 Frensham Road Norwich NR3 2BT England to B508 Tower Bridge Business Complex 100 Clements Road London SE16 4DG on 7 December 2021 | |
30 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Sep 2021 | MR04 | Satisfaction of charge 6 in full | |
26 May 2021 | CS01 | Confirmation statement made on 30 March 2021 with no updates | |
13 May 2021 | PSC02 | Notification of Calumet Trading Ltd as a person with significant control on 10 May 2019 | |
13 May 2021 | PSC07 | Cessation of Joerg Dockendorf as a person with significant control on 8 May 2019 | |
12 Jan 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
14 Apr 2020 | CS01 | Confirmation statement made on 30 March 2020 with no updates | |
30 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
13 Jun 2019 | TM01 | Termination of appointment of Joerg Dockendorf as a director on 8 May 2019 | |
26 Apr 2019 | CS01 | Confirmation statement made on 30 March 2019 with no updates | |
02 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
18 Jul 2018 | MR04 | Satisfaction of charge 039356800009 in full | |
31 May 2018 | CS01 | Confirmation statement made on 30 March 2018 with no updates | |
09 Apr 2018 | AD01 | Registered office address changed from Promandis House Bradbourne Drive Tilbrook Milton Keynes MK7 8AJ England to 13 Frensham Road Norwich NR3 2BT on 9 April 2018 | |
09 Apr 2018 | TM02 | Termination of appointment of Andreas Schaefer as a secretary on 1 April 2018 | |
14 Mar 2018 | AP01 | Appointment of Mr Richard Glatzel as a director on 12 March 2018 | |
31 Jul 2017 | MR04 | Satisfaction of charge 039356800008 in full | |
31 Jul 2017 | MR04 | Satisfaction of charge 039356800007 in full |