Advanced company searchLink opens in new window

SIX SEVEN PHOTOGRAPHIC LIMITED

Company number 05004099

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)
06 Apr 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jan 2021 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jan 2021 DS01 Application to strike the company off the register
26 Aug 2020 AD01 Registered office address changed from Suite 4, Ferrar House 70 High Street Huntingdon Cambridgeshire PE29 3DJ United Kingdom to 69 Owl Way Hartford Cambridgeshire PE29 1YZ on 26 August 2020
29 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
17 Apr 2020 PSC04 Change of details for Ms Laura Carlile as a person with significant control on 1 February 2020
17 Apr 2020 CH01 Director's details changed for Laura Carlile on 1 February 2020
17 Apr 2020 CH01 Director's details changed for Laura Carlile on 1 February 2020
17 Apr 2020 PSC04 Change of details for Ms Laura Carlile as a person with significant control on 1 February 2020
19 Mar 2020 AA01 Current accounting period extended from 31 December 2019 to 31 March 2020
10 Jan 2020 AD01 Registered office address changed from 307 Lillie Road London SW6 7LL to Suite 4, Ferrar House 70 High Street Huntingdon Cambridgeshire PE29 3DJ on 10 January 2020
10 Jan 2020 CS01 Confirmation statement made on 29 December 2019 with no updates
31 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
02 Jan 2019 CS01 Confirmation statement made on 29 December 2018 with updates
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
08 Jan 2018 CS01 Confirmation statement made on 29 December 2017 with updates
27 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
03 Jan 2017 CS01 Confirmation statement made on 29 December 2016 with updates
02 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
21 Jan 2016 AR01 Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1
17 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
23 Jan 2015 AR01 Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1
26 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
15 Jan 2014 AR01 Annual return made up to 29 December 2013 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1
15 Jan 2014 TM02 Termination of appointment of Michael Carlile as a secretary