EPPING PORTRAIT STUDIO LIMITED
Company Documents
| Date | Description |
|---|---|
| 06/06/146 June 2014 | VOLUNTARY STRIKE OFF SUSPENDED |
| 18/03/1418 March 2014 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
| 05/03/145 March 2014 | APPLICATION FOR STRIKING-OFF |
| 26/02/1426 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 10/09/1310 September 2013 | PREVEXT FROM 31/12/2012 TO 30/06/2013 |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 14/01/1314 January 2013 | Annual return made up to 23 November 2012 with full list of shareholders |
| 25/09/1225 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 11/01/1211 January 2012 | Annual return made up to 23 November 2011 with full list of shareholders |
| 29/09/1129 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 13/12/1013 December 2010 | Annual return made up to 23 November 2010 with full list of shareholders |
| 02/10/102 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 04/02/104 February 2010 | Annual return made up to 23 November 2009 with full list of shareholders |
| 04/02/104 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CLARKE / 04/02/2010 |
| 29/01/1029 January 2010 | Annual accounts small company total exemption made up to 31 December 2008 |
| 08/01/108 January 2010 | REGISTERED OFFICE CHANGED ON 08/01/2010 FROM 12 GATEWAY MEWS BOUNDS GREEN LONDON N11 2UT ENGLAND |
| 06/01/106 January 2010 | REGISTERED OFFICE CHANGED ON 06/01/2010 FROM MANUFACTORY HOUSE BELL LANE HERTFORD HERTFORDSHIRE SG14 1BP |
| 03/12/083 December 2008 | RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS |
| 30/10/0830 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
| 05/02/085 February 2008 | RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS |
| 31/10/0731 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
| 13/12/0613 December 2006 | RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS |
| 20/06/0620 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
| 13/12/0513 December 2005 | RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS |
| 29/03/0529 March 2005 | ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05 |
| 19/03/0519 March 2005 | PARTICULARS OF MORTGAGE/CHARGE |
| 25/02/0525 February 2005 | NEW DIRECTOR APPOINTED |
| 17/02/0517 February 2005 | NEW SECRETARY APPOINTED |
| 17/02/0517 February 2005 | SECRETARY RESIGNED |
| 17/02/0517 February 2005 | DIRECTOR RESIGNED |
| 10/02/0510 February 2005 | COMPANY NAME CHANGED C + P NINETY EIGHT LIMITED CERTIFICATE ISSUED ON 10/02/05 |
| 01/12/041 December 2004 | S80A AUTH TO ALLOT SEC 23/11/04 |
| 23/11/0423 November 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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