Download leads from Nexok and grow your business. Find out more

Ziggurat Photography Limited

Documents

Total Documents70
Total Pages252

Filing History

7 June 2011Final Gazette dissolved via voluntary strike-off
7 June 2011Final Gazette dissolved via voluntary strike-off
22 February 2011First Gazette notice for voluntary strike-off
22 February 2011First Gazette notice for voluntary strike-off
17 February 2011Registered office address changed from The Old Post Office Cheap Street Chedworth Cheltenham Glos GL54 4AA on 17 February 2011
17 February 2011Registered office address changed from the Old Post Office Cheap Street Chedworth Cheltenham Glos GL54 4AA on 17 February 2011
8 February 2011Application to strike the company off the register
8 February 2011Application to strike the company off the register
23 September 2010Total exemption small company accounts made up to 31 January 2010
23 September 2010Total exemption small company accounts made up to 31 January 2010
1 February 2010Annual return made up to 31 January 2010 with a full list of shareholders
Statement of capital on 2010-02-01
  • GBP 2
1 February 2010Director's details changed for Robert Stephen Grocott on 31 January 2010
1 February 2010Director's details changed for Robert Stephen Grocott on 31 January 2010
1 February 2010Annual return made up to 31 January 2010 with a full list of shareholders
Statement of capital on 2010-02-01
  • GBP 2
1 February 2010Director's details changed for Angela Lesley Marsh on 31 January 2010
1 February 2010Director's details changed for Angela Lesley Marsh on 31 January 2010
16 November 2009Total exemption small company accounts made up to 31 January 2009
16 November 2009Total exemption small company accounts made up to 31 January 2009
16 February 2009Director's change of particulars / robert grocott / 10/02/2009
16 February 2009Director and secretary's change of particulars / angela marsh / 10/02/2009
16 February 2009Location of debenture register
16 February 2009Return made up to 31/01/09; full list of members
16 February 2009Location of debenture register
16 February 2009Director's Change of Particulars / robert grocott / 10/02/2009 / HouseName/Number was: , now: the old post office; Street was: hall farm barn barnham broom road, now: cheap street; Area was: carleton forehoe, now: chedworth; Post Town was: norwich, now: cheltenham; Country was: , now: glos
16 February 2009Location of register of members
16 February 2009Location of register of members
16 February 2009Return made up to 31/01/09; full list of members
16 February 2009Registered office changed on 16/02/2009 from hall farm barn barnham broom road carleton forehoe norwich east anglia NR9 4AL
16 February 2009Director and Secretary's Change of Particulars / angela marsh / 10/02/2009 / HouseName/Number was: , now: the old post office; Street was: hall farm barn barnham broom road, now: cheap street; Area was: carleton forehoe, now: chedworth; Post Town was: norwich, now: cheltenham; Region was: east anglia, now: glos; Post Code was: NR9 4AL, now: GL54 4A
16 February 2009Registered office changed on 16/02/2009 from hall farm barn barnham broom road carleton forehoe norwich east anglia NR9 4AL
24 October 2008Total exemption small company accounts made up to 31 January 2008
24 October 2008Total exemption small company accounts made up to 31 January 2008
8 October 2008Return made up to 31/01/08; full list of members
8 October 2008Return made up to 31/01/08; full list of members
26 July 2007Total exemption small company accounts made up to 31 January 2007
26 July 2007Total exemption small company accounts made up to 31 January 2007
9 March 2007Return made up to 31/01/07; full list of members
9 March 2007Return made up to 31/01/07; full list of members
15 August 2006Total exemption small company accounts made up to 31 January 2006
15 August 2006Total exemption small company accounts made up to 31 January 2006
9 February 2006Return made up to 31/01/06; full list of members
9 February 2006Return made up to 31/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
10 November 2005Total exemption small company accounts made up to 31 January 2005
10 November 2005Total exemption small company accounts made up to 31 January 2005
23 February 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
23 February 2005Return made up to 31/01/05; full list of members
24 January 2005Secretary's particulars changed;director's particulars changed
24 January 2005Secretary's particulars changed;director's particulars changed
24 January 2005Registered office changed on 24/01/05 from: penlan fach talley llandeilo carmarthenshire SA19 7YN
24 January 2005Director's particulars changed
24 January 2005Registered office changed on 24/01/05 from: penlan fach talley llandeilo carmarthenshire SA19 7YN
24 January 2005Director's particulars changed
17 August 2004Total exemption small company accounts made up to 31 January 2004
17 August 2004Total exemption small company accounts made up to 31 January 2004
9 February 2004Ad 15/01/04--------- £ si 1@1=1 £ ic 1/2
9 February 2004Return made up to 31/01/04; full list of members
9 February 2004Return made up to 31/01/04; full list of members
9 February 2004Ad 15/01/04--------- £ si 1@1=1 £ ic 1/2
28 February 2003New secretary appointed;new director appointed
28 February 2003Secretary resigned
28 February 2003Registered office changed on 28/02/03 from: 2 cathedral road cardiff south glam CF11 9RZ
28 February 2003Director resigned
28 February 2003New director appointed
28 February 2003New director appointed
28 February 2003New secretary appointed;new director appointed
28 February 2003Secretary resigned
28 February 2003Director resigned
28 February 2003Registered office changed on 28/02/03 from: 2 cathedral road cardiff south glam CF11 9RZ
31 January 2003Incorporation
31 January 2003Incorporation
Sign up now to grow your client base. Plans & Pricing