PHOTOLIBRARY GROUP NO 2 LIMITED: Filings
Overview
| Company Name | PHOTOLIBRARY GROUP NO 2 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00935140 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for PHOTOLIBRARY GROUP NO 2 LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
legacy | 3 pages | MG04 | ||||||||||||||
Statement of capital on Jul 20, 2012
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 8 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to Jun 14, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Director's details changed for Mrs Jodi Anne Colligan on May 14, 2012 | 2 pages | CH01 | ||||||||||||||
Director's details changed for John Joseph Lapham on May 14, 2012 | 2 pages | CH01 | ||||||||||||||
Secretary's details changed for Beatrice Bailey on May 14, 2012 | 2 pages | CH03 | ||||||||||||||
Accounts for a dormant company made up to Jun 30, 2011 | 5 pages | AA | ||||||||||||||
Annual return made up to Jun 14, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Director's details changed for John Joseph Lapham on Jun 01, 2011 | 2 pages | CH01 | ||||||||||||||
Appointment of John Joseph Lapham as a director | 3 pages | AP01 | ||||||||||||||
Appointment of Jodi Anne Colligan as a director | 3 pages | AP01 | ||||||||||||||
Appointment of Beatrice Bailey as a secretary | 3 pages | AP03 | ||||||||||||||
Termination of appointment of Timothy Moore as a director | 2 pages | TM01 | ||||||||||||||
Termination of appointment of Glenn Parker as a director | 2 pages | TM01 | ||||||||||||||
Termination of appointment of James Cape as a director | 2 pages | TM01 | ||||||||||||||
Termination of appointment of John Smith as a secretary | 2 pages | TM02 | ||||||||||||||
Registered office address changed from Argon House Argon Mews Fulham Broadway London SW6 1BJ on Jul 11, 2011 | 2 pages | AD01 | ||||||||||||||
Appointment of Jonathan Simon Lockwood as a director | 3 pages | AP01 | ||||||||||||||
Full accounts made up to Jun 30, 2010 | 12 pages | AA | ||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0