PAINTINGS FRAMES ETC LIMITED

Company Documents

DateDescription
24/01/2524 January 2025 Final Gazette dissolved following liquidation

View Document

24/01/2524 January 2025 Final Gazette dissolved following liquidation

View Document

24/10/2424 October 2024 Notice of move from Administration to Dissolution

View Document

28/05/2428 May 2024 Administrator's progress report

View Document

23/11/2323 November 2023 Administrator's progress report

View Document

07/10/237 October 2023 Notice of extension of period of Administration

View Document

15/06/2315 June 2023 Termination of appointment of Elie Touitou as a director on 2023-03-01

View Document

24/05/2324 May 2023 Administrator's progress report

View Document

12/01/2312 January 2023 Notice of deemed approval of proposals

View Document

19/12/2219 December 2022 Statement of administrator's proposal

View Document

31/10/2231 October 2022 Appointment of an administrator

View Document

31/10/2231 October 2022 Registered office address changed from Unit 12 the Io Centre Arlington Business Centre Stevenage SG1 2BD England to 1st Floor 21 Station Road Watford Herts WD17 1AP on 2022-10-31

View Document

01/07/211 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/03/2118 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/01/2023 January 2020 REGISTERED OFFICE CHANGED ON 23/01/2020 FROM 7 ST JOHN'S ROAD HARROW MIDDLESEX HA1 2EY UNITED KINGDOM

View Document

05/01/205 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

04/12/194 December 2019 REGISTERED OFFICE CHANGED ON 04/12/2019 FROM 3RD FLOOR VYMAN HOUSE 104 COLLEGE ROAD HARROW HA1 1BQ ENGLAND

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/09/1825 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 071970490003

View Document

07/08/187 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIE TOUITOU

View Document

07/08/187 August 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/08/2018

View Document

05/07/185 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 071970490002

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

22/03/1822 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 071970490001

View Document

25/08/1725 August 2017 31/03/17 UNAUDITED ABRIDGED

View Document

01/08/171 August 2017 REGISTERED OFFICE CHANGED ON 01/08/2017 FROM UNIT G10 ATLAS BUSINESS CENTRE, OXGATE LANE LONDON NW2 7HJ

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/04/1619 April 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/05/1511 May 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/04/143 April 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/04/1325 April 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/04/1218 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ELIE TOUITOU / 18/04/2012

View Document

18/04/1218 April 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/04/1115 April 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

17/06/1017 June 2010 REGISTERED OFFICE CHANGED ON 17/06/2010 FROM 4 LEIGHTON COURT 65 LANGSTONE WAY MILL HILL ,LONDON LONDON NW71GX ENGLAND

View Document

22/03/1022 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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