PAINTINGS FRAMES ETC LIMITED
Company Documents
Date | Description |
---|---|
24/01/2524 January 2025 | Final Gazette dissolved following liquidation |
24/01/2524 January 2025 | Final Gazette dissolved following liquidation |
24/10/2424 October 2024 | Notice of move from Administration to Dissolution |
28/05/2428 May 2024 | Administrator's progress report |
23/11/2323 November 2023 | Administrator's progress report |
07/10/237 October 2023 | Notice of extension of period of Administration |
15/06/2315 June 2023 | Termination of appointment of Elie Touitou as a director on 2023-03-01 |
24/05/2324 May 2023 | Administrator's progress report |
12/01/2312 January 2023 | Notice of deemed approval of proposals |
19/12/2219 December 2022 | Statement of administrator's proposal |
31/10/2231 October 2022 | Appointment of an administrator |
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 |
01/07/211 July 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/03/2118 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
22/05/2022 May 2020 | CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/01/2023 January 2020 | REGISTERED OFFICE CHANGED ON 23/01/2020 FROM 7 ST JOHN'S ROAD HARROW MIDDLESEX HA1 2EY UNITED KINGDOM |
05/01/205 January 2020 | 31/03/19 TOTAL EXEMPTION FULL |
04/12/194 December 2019 | REGISTERED OFFICE CHANGED ON 04/12/2019 FROM 3RD FLOOR VYMAN HOUSE 104 COLLEGE ROAD HARROW HA1 1BQ ENGLAND |
12/04/1912 April 2019 | CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
25/09/1825 September 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 071970490003 |
07/08/187 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIE TOUITOU |
07/08/187 August 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/08/2018 |
05/07/185 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 071970490002 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/03/1822 March 2018 | CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES |
22/03/1822 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 071970490001 |
25/08/1725 August 2017 | 31/03/17 UNAUDITED ABRIDGED |
01/08/171 August 2017 | REGISTERED OFFICE CHANGED ON 01/08/2017 FROM UNIT G10 ATLAS BUSINESS CENTRE, OXGATE LANE LONDON NW2 7HJ |
04/04/174 April 2017 | CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
19/04/1619 April 2016 | Annual return made up to 22 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/12/1524 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
11/05/1511 May 2015 | Annual return made up to 22 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
03/04/143 April 2014 | Annual return made up to 22 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
25/04/1325 April 2013 | Annual return made up to 22 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
18/04/1218 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ELIE TOUITOU / 18/04/2012 |
18/04/1218 April 2012 | Annual return made up to 22 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
15/04/1115 April 2011 | Annual return made up to 22 March 2011 with full list of shareholders |
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 |
22/03/1022 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PAINTINGS FRAMES ETC LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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