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

Photo Break Specialists Limited

Documents

Total Documents36
Total Pages96

Filing History

6 October 2015Final Gazette dissolved via voluntary strike-off
6 October 2015Final Gazette dissolved via voluntary strike-off
23 June 2015First Gazette notice for voluntary strike-off
23 June 2015First Gazette notice for voluntary strike-off
10 June 2015Application to strike the company off the register
10 June 2015Application to strike the company off the register
16 April 2015Accounts for a dormant company made up to 31 July 2014
16 April 2015Accounts for a dormant company made up to 31 July 2014
6 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
6 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
1 August 2013Accounts for a dormant company made up to 31 July 2013
1 August 2013Accounts for a dormant company made up to 31 July 2013
18 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
18 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
1 August 2012Accounts for a dormant company made up to 31 July 2012
1 August 2012Accounts for a dormant company made up to 31 July 2012
13 July 2012Annual return made up to 11 July 2012 with a full list of shareholders
13 July 2012Annual return made up to 11 July 2012 with a full list of shareholders
13 July 2012Registered office address changed from 3a Rydings Windsor Berkshire SL4 4HF United Kingdom on 13 July 2012
13 July 2012Registered office address changed from 3a Rydings Windsor Berkshire SL4 4HF United Kingdom on 13 July 2012
8 September 2011Accounts for a dormant company made up to 31 July 2011
8 September 2011Accounts for a dormant company made up to 31 July 2011
13 July 2011Annual return made up to 11 July 2011 with a full list of shareholders
13 July 2011Annual return made up to 11 July 2011 with a full list of shareholders
13 July 2011Termination of appointment of Pamela Attrill as a director
13 July 2011Termination of appointment of Pamela Attrill as a director
6 September 2010Accounts for a dormant company made up to 31 July 2010
6 September 2010Accounts for a dormant company made up to 31 July 2010
14 July 2010Director's details changed for Mr Pamela Mary Attrill on 11 July 2010
14 July 2010Annual return made up to 11 July 2010 with a full list of shareholders
14 July 2010Director's details changed for Mr Michael John Swift on 11 July 2010
14 July 2010Director's details changed for Mr Pamela Mary Attrill on 11 July 2010
14 July 2010Annual return made up to 11 July 2010 with a full list of shareholders
14 July 2010Director's details changed for Mr Michael John Swift on 11 July 2010
11 July 2009Incorporation
11 July 2009Incorporation
Sign up now to grow your client base. Plans & Pricing