BEFORES AND AFTERS PHOTOGRAPHIC AND DIGITAL ART STUDIO LTD

Company Documents

DateDescription
23/12/1423 December 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/09/149 September 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/08/1430 August 2014 APPLICATION FOR STRIKING-OFF

View Document

28/03/1428 March 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

06/12/136 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

14/03/1314 March 2013 APPOINTMENT TERMINATED, SECRETARY OLAMIDE AJAYI

View Document

14/03/1314 March 2013 DIRECTOR APPOINTED MS FOLA OBI

View Document

14/03/1314 March 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

14/03/1314 March 2013 APPOINTMENT TERMINATED, DIRECTOR OLAMIDE AJAYI

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

17/01/1317 January 2013 28/02/12 TOTAL EXEMPTION FULL

View Document

15/04/1215 April 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

02/01/122 January 2012 28/02/11 TOTAL EXEMPTION FULL

View Document

22/02/1122 February 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

17/02/1117 February 2011 28/02/10 TOTAL EXEMPTION FULL

View Document

19/06/1019 June 2010 DISS40 (DISS40(SOAD))

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER AKPIRUO / 14/02/2010

View Document

16/06/1016 June 2010 REGISTERED OFFICE CHANGED ON 16/06/2010 FROM
7 CORNWALLIS CLOSE
ERITH
KENT
DA8 2PF

View Document

16/06/1016 June 2010 SAIL ADDRESS CREATED

View Document

16/06/1016 June 2010 SECRETARY'S CHANGE OF PARTICULARS / OLAMIDE AJAYI / 14/02/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS OLAMIDE IBITAYO AJAYI / 14/02/2010

View Document

16/06/1016 June 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

15/06/1015 June 2010 FIRST GAZETTE

View Document

03/12/093 December 2009 Annual return made up to 14 February 2009 with full list of shareholders

View Document

03/12/093 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

03/06/093 June 2009 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/04/0922 April 2009 SECRETARY APPOINTED OLAMIDE AJAYI

View Document

22/04/0922 April 2009 APPOINTMENT TERMINATED SECRETARY AYODEJI FAYOKUN

View Document

11/02/0911 February 2009 REGISTERED OFFICE CHANGED ON 11/02/2009 FROM
81 UPPER WICKHAM LANE
WELLING
KENT
DA16 3AF

View Document

11/02/0911 February 2009 DIRECTOR APPOINTED ALEXANDER AKPIRUO

View Document

11/02/0911 February 2009 DIRECTOR APPOINTED MISS OLAMIDE AJAYI

View Document

10/02/0910 February 2009 APPOINTMENT TERMINATED DIRECTOR OLUMIDE OSHINONO

View Document

13/03/0813 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

21/02/0821 February 2008 DIRECTOR RESIGNED

View Document

14/02/0714 February 2007 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company