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

Julie Oswin Photography Limited

Documents

Total Documents30
Total Pages109

Filing History

17 May 2016Final Gazette dissolved via voluntary strike-off
1 March 2016First Gazette notice for voluntary strike-off
20 February 2016Application to strike the company off the register
30 November 2015Total exemption small company accounts made up to 28 February 2015
26 March 2015Termination of appointment of Angela Caroline Mccarthy-Young as a director on 1 September 2014
26 March 2015Termination of appointment of Angela Caroline Mccarthy-Young as a director on 1 September 2014
26 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
30 November 2014Total exemption small company accounts made up to 28 February 2014
16 April 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
28 November 2013Total exemption small company accounts made up to 28 February 2013
14 October 2013Termination of appointment of David Barwell as a director
15 April 2013Annual return made up to 22 February 2013 with a full list of shareholders
28 November 2012Total exemption small company accounts made up to 29 February 2012
27 March 2012Appointment of Julie Anne Oswin as a director
27 March 2012Annual return made up to 22 February 2012 with a full list of shareholders
23 November 2011Director's details changed for Mr David Geoffrey Barwell on 1 May 2011
23 November 2011Director's details changed for Mr David Geoffrey Barwell on 1 May 2011
22 November 2011Total exemption small company accounts made up to 28 February 2011
14 April 2011Appointment of Mrs Angela Caroline Mccarthy-Young as a director
8 April 2011Registered office address changed from 41 Barrow Road Sileby Loughborough Leicestershire LE12 7LW England on 8 April 2011
8 April 2011Registered office address changed from 41 Barrow Road Sileby Loughborough Leicestershire LE12 7LW England on 8 April 2011
5 April 2011Annual return made up to 22 February 2011 with a full list of shareholders
26 March 2010Registered office address changed from the Limes Wood Road, Nailstone, Nuneaton, Warwickshire. CV13 0QP United Kingdom on 26 March 2010
10 March 2010Director's details changed for Mr David Geoffrey Barwell on 4 March 2010
10 March 2010Director's details changed for Mr David Geoffrey Barwell on 4 March 2010
1 March 2010Director's details changed for Mr David Geoffrey Barwell on 1 March 2010
1 March 2010Registered office address changed from 41 Barrow Road Sileby Leicestershire LE12 7LW United Kingdom on 1 March 2010
1 March 2010Director's details changed for Mr David Geoffrey Barwell on 1 March 2010
1 March 2010Registered office address changed from 41 Barrow Road Sileby Leicestershire LE12 7LW United Kingdom on 1 March 2010
22 February 2010Incorporation
Sign up now to grow your client base. Plans & Pricing