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

Centaur Photographic Limited

Documents

Total Documents84
Total Pages226

Filing History

31 July 2018Final Gazette dissolved via compulsory strike-off
15 May 2018First Gazette notice for compulsory strike-off
28 January 2016Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
28 January 2016Total exemption small company accounts made up to 31 October 2013
28 January 2016Total exemption small company accounts made up to 31 October 2013
28 January 2016Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
28 January 2016Total exemption small company accounts made up to 31 October 2014
28 January 2016Total exemption small company accounts made up to 31 October 2014
16 April 2015Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
16 April 2015Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
16 April 2015Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
3 February 2015Compulsory strike-off action has been discontinued
3 February 2015Compulsory strike-off action has been discontinued
28 October 2014First Gazette notice for compulsory strike-off
28 October 2014First Gazette notice for compulsory strike-off
31 March 2014Total exemption small company accounts made up to 31 October 2012
31 March 2014Total exemption small company accounts made up to 31 October 2012
21 March 2014Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
21 March 2014Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
21 March 2014Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
18 March 2014Compulsory strike-off action has been discontinued
18 March 2014Compulsory strike-off action has been discontinued
10 December 2013First Gazette notice for compulsory strike-off
10 December 2013First Gazette notice for compulsory strike-off
24 April 2013Register(s) moved to registered inspection location
24 April 2013Register(s) moved to registered inspection location
23 April 2013Registered office address changed from the Old Sheephouse Dunt Avenue Hurst Reading RG10 0SY England on 23 April 2013
23 April 2013Registered office address changed from the Old Sheephouse Dunt Avenue Hurst Reading RG10 0SY England on 23 April 2013
23 April 2013Register inspection address has been changed
23 April 2013Register inspection address has been changed
31 December 2012Annual return made up to 1 November 2012 with a full list of shareholders
31 December 2012Annual return made up to 1 November 2012 with a full list of shareholders
31 December 2012Annual return made up to 1 November 2012 with a full list of shareholders
25 July 2012Total exemption small company accounts made up to 31 October 2011
25 July 2012Total exemption small company accounts made up to 31 October 2011
1 December 2011Annual return made up to 1 November 2011 with a full list of shareholders
1 December 2011Termination of appointment of Lucy Gale as a director
1 December 2011Annual return made up to 1 November 2011 with a full list of shareholders
1 December 2011Termination of appointment of Lucy Gale as a director
1 December 2011Annual return made up to 1 November 2011 with a full list of shareholders
2 September 2011Total exemption small company accounts made up to 31 October 2010
2 September 2011Total exemption small company accounts made up to 31 October 2010
9 February 2011Registered office address changed from the Stables, Ronans, Winkfield Row, Bracknell Berkshire RG42 6LY on 9 February 2011
9 February 2011Registered office address changed from the Stables, Ronans, Winkfield Row, Bracknell Berkshire RG42 6LY on 9 February 2011
9 February 2011Registered office address changed from the Stables, Ronans, Winkfield Row, Bracknell Berkshire RG42 6LY on 9 February 2011
16 December 2010Annual return made up to 1 November 2010 with a full list of shareholders
16 December 2010Annual return made up to 1 November 2010 with a full list of shareholders
16 December 2010Annual return made up to 1 November 2010 with a full list of shareholders
6 August 2010Total exemption small company accounts made up to 31 October 2009
6 August 2010Total exemption small company accounts made up to 31 October 2009
7 December 2009Director's details changed for Miss Lucy Gale on 6 December 2009
7 December 2009Director's details changed for Alexander Whitby on 6 December 2009
7 December 2009Annual return made up to 1 November 2009 with a full list of shareholders
7 December 2009Secretary's details changed for Mr Alexander John Whitby on 6 December 2009
7 December 2009Director's details changed for Alexander Whitby on 6 December 2009
7 December 2009Director's details changed for Miss Lucy Gale on 6 December 2009
7 December 2009Director's details changed for Miss Lucy Gale on 6 December 2009
7 December 2009Secretary's details changed for Mr Alexander John Whitby on 6 December 2009
7 December 2009Secretary's details changed for Mr Alexander John Whitby on 6 December 2009
7 December 2009Annual return made up to 1 November 2009 with a full list of shareholders
7 December 2009Annual return made up to 1 November 2009 with a full list of shareholders
7 December 2009Director's details changed for Alexander Whitby on 6 December 2009
28 August 2009Total exemption small company accounts made up to 31 October 2008
28 August 2009Total exemption small company accounts made up to 31 October 2008
1 December 2008Return made up to 01/11/08; full list of members
1 December 2008Return made up to 01/11/08; full list of members
28 November 2008Secretary appointed mr alexander john whitby
28 November 2008Appointment terminated secretary lucy gale
28 November 2008Appointment terminated secretary lucy gale
28 November 2008Secretary appointed mr alexander john whitby
28 November 2008Director's change of particulars / lucy gale / 28/11/2008
28 November 2008Director's change of particulars / lucy gale / 28/11/2008
22 September 2008Accounting reference date shortened from 30/11/2008 to 31/10/2008
22 September 2008Accounting reference date shortened from 30/11/2008 to 31/10/2008
22 September 2008Total exemption small company accounts made up to 30 November 2007
22 September 2008Total exemption small company accounts made up to 30 November 2007
29 November 2007Secretary's particulars changed;director's particulars changed
29 November 2007Return made up to 01/11/07; full list of members
29 November 2007Return made up to 01/11/07; full list of members
29 November 2007Secretary's particulars changed;director's particulars changed
28 November 2007Director's particulars changed
28 November 2007Director's particulars changed
1 November 2006Incorporation
1 November 2006Incorporation
Sign up now to grow your client base. Plans & Pricing