- Company Overview for PHOTOBOOTHS LONDON LIMITED (08903682)
- Filing history for PHOTOBOOTHS LONDON LIMITED (08903682)
- People for PHOTOBOOTHS LONDON LIMITED (08903682)
- More for PHOTOBOOTHS LONDON LIMITED (08903682)
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) |
---|---|---|---|
04 Aug 2023 | TM01 | Termination of appointment of Madalitso Andrew Mkoloma as a director on 30 July 2023 | |
18 Jul 2023 | TM01 | Termination of appointment of Christopher Herbert as a director on 17 July 2023 | |
18 Jul 2023 | TM02 | Termination of appointment of Christopher Herbert as a secretary on 17 July 2023 | |
18 Jul 2023 | PSC07 | Cessation of Christopher Herbert as a person with significant control on 1 January 2022 | |
07 Jul 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
06 Jun 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 May 2023 | DS01 | Application to strike the company off the register | |
19 Feb 2023 | AA | Micro company accounts made up to 28 February 2022 | |
01 Feb 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jul 2022 | CS01 | Confirmation statement made on 13 May 2022 with no updates | |
28 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
12 Jul 2021 | CS01 | Confirmation statement made on 13 May 2021 with no updates | |
01 Mar 2021 | AA | Micro company accounts made up to 29 February 2020 | |
13 May 2020 | CS01 | Confirmation statement made on 13 May 2020 with updates | |
12 May 2020 | AD01 | Registered office address changed from 9 Sutton Way London W10 5HB England to 110 Kenilworth Road Edgware HA8 8XF on 12 May 2020 | |
12 May 2020 | PSC01 | Notification of Ajiboye Ryan Dennis as a person with significant control on 12 May 2020 | |
26 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
26 Nov 2019 | AP01 | Appointment of Mr Ajiboye Ryan Dennis as a director on 26 November 2019 | |
26 Nov 2019 | AD01 | Registered office address changed from 2 Carnarvon Drive Hayes Middlesex UB3 1PT to 9 Sutton Way London W10 5HB on 26 November 2019 | |
18 Jul 2019 | CS01 | Confirmation statement made on 9 July 2019 with no updates | |
28 Dec 2018 | AA | Micro company accounts made up to 28 February 2018 | |
30 Aug 2018 | CS01 | Confirmation statement made on 9 July 2018 with no updates | |
30 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
18 Jul 2017 | CS01 | Confirmation statement made on 9 July 2017 with no updates |