- Company Overview for PHOTO JUICE LIMITED (07058726)
- Filing history for PHOTO JUICE LIMITED (07058726)
- People for PHOTO JUICE LIMITED (07058726)
- More for PHOTO JUICE LIMITED (07058726)
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) |
---|---|---|---|
10 Feb 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Oct 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Apr 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Apr 2014 | AR01 |
Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2014-04-11
|
|
25 Feb 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
01 Nov 2012 | AR01 | Annual return made up to 28 October 2012 with full list of shareholders | |
30 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
12 Dec 2011 | AR01 | Annual return made up to 28 October 2011 with full list of shareholders | |
12 Dec 2011 | CH01 | Director's details changed for Angela Catherine Lamb on 28 October 2011 | |
20 May 2011 | AA | Accounts made up to 31 October 2010 | |
17 Jan 2011 | AR01 | Annual return made up to 28 October 2010 with full list of shareholders | |
17 Jan 2011 | AD01 | Registered office address changed from 29 High Street Morley Leeds West Yorkshire LS27 9AL United Kingdom on 17 January 2011 | |
20 Nov 2009 | CH01 | Director's details changed for Angela Cathcdine Lamb on 28 October 2009 | |
20 Nov 2009 | AD01 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 20 November 2009 | |
03 Nov 2009 | TM01 | Termination of appointment of Jonathon Round as a director | |
03 Nov 2009 | AP01 | Appointment of Angela Cathcdine Lamb as a director | |
28 Oct 2009 | NEWINC |
Incorporation
|