THE STRAND PHOTOGRAPHY GALLERY LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
15/05/2515 May 2025 | Liquidators' statement of receipts and payments to 2025-03-13 |
28/03/2428 March 2024 | Statement of affairs |
28/03/2428 March 2024 | Appointment of a voluntary liquidator |
28/03/2428 March 2024 | Resolutions |
28/03/2428 March 2024 | Resolutions |
28/03/2428 March 2024 | Registered office address changed from 32 John Adam Street London WC2N 6BP to 170a-172 High Street Rayleigh Essex SS6 7BS on 2024-03-28 |
28/02/2428 February 2024 | Compulsory strike-off action has been discontinued |
28/02/2428 February 2024 | Compulsory strike-off action has been discontinued |
27/02/2427 February 2024 | First Gazette notice for compulsory strike-off |
27/02/2427 February 2024 | First Gazette notice for compulsory strike-off |
04/10/234 October 2023 | Termination of appointment of Audrius Radzius as a director on 2023-10-03 |
22/09/2322 September 2023 | Previous accounting period shortened from 2022-12-26 to 2022-12-25 |
04/09/234 September 2023 | Second filing for the appointment of Mr Audrius Radzius as a director |
25/08/2325 August 2023 | Director's details changed for Mr Alexander Edward Wilfred Proud on 2020-02-04 |
24/08/2324 August 2023 | Change of details for Proud Cabaret and Supper Club Limited as a person with significant control on 2020-02-04 |
24/08/2324 August 2023 | Confirmation statement made on 2023-08-14 with no updates |
10/10/2210 October 2022 | Confirmation statement made on 2022-08-14 with no updates |
24/02/2224 February 2022 | Total exemption full accounts made up to 2021-12-31 |
24/02/2224 February 2022 | Total exemption full accounts made up to 2020-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
20/12/2120 December 2021 | Previous accounting period shortened from 2020-12-27 to 2020-12-26 |
23/09/2123 September 2021 | Previous accounting period shortened from 2020-12-28 to 2020-12-27 |
02/06/212 June 2021 | Appointment of Mr Audrius Radzius as a director on 2021-04-07 |
23/03/2123 March 2021 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
23/12/2023 December 2020 | PREVSHO FROM 29/12/2019 TO 28/12/2019 |
25/08/2025 August 2020 | CONFIRMATION STATEMENT MADE ON 14/08/20, WITH UPDATES |
24/02/2024 February 2020 | 31/12/18 TOTAL EXEMPTION FULL |
04/02/204 February 2020 | REGISTERED OFFICE CHANGED ON 04/02/2020 FROM 32 JOHN ADAM STREET LONDON WC2 6EP |
28/01/2028 January 2020 | REGISTERED OFFICE CHANGED ON 28/01/2020 FROM 31 OVAL ROAD LONDON NW1 7EA ENGLAND |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
07/11/197 November 2019 | PREVSHO FROM 30/12/2018 TO 29/12/2018 |
22/08/1922 August 2019 | REGISTERED OFFICE CHANGED ON 22/08/2019 FROM 5 OVAL ROAD LONDON NW1 7EA ENGLAND |
22/08/1922 August 2019 | REGISTERED OFFICE CHANGED ON 22/08/2019 FROM 31 OVAL ROAD LONDON NW1 7EA ENGLAND |
22/08/1922 August 2019 | REGISTERED OFFICE CHANGED ON 22/08/2019 FROM 5 TECHNOLOGY PARK COLINDEEP LANE COLINDALE LONDON NW9 6BX UNITED KINGDOM |
22/08/1922 August 2019 | CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES |
12/08/1912 August 2019 | PREVSHO FROM 31/12/2018 TO 30/12/2018 |
09/08/199 August 2019 | PREVEXT FROM 30/11/2018 TO 31/12/2018 |
31/05/1931 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 110593070001 |
03/04/193 April 2019 | APPOINTMENT TERMINATED, DIRECTOR DANIELLE PROUD |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
03/10/183 October 2018 | CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES |
03/10/183 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PROUD CABARET AND SUPPER CLUB LIMITED |
03/10/183 October 2018 | PSC'S CHANGE OF PARTICULARS / PROUD CABARET AND SUPPER CLUB LIMITED / 09/03/2018 |
03/10/183 October 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 03/10/2018 |
16/03/1816 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER EDWARD WILFRED PROUD / 05/03/2018 |
16/03/1816 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DANIELLE PROUD / 05/03/2018 |
09/03/189 March 2018 | REGISTERED OFFICE CHANGED ON 09/03/2018 FROM 10-14 ACCOMMODATION ROAD GOLDERS GREEN LONDON NW11 8ED UNITED KINGDOM |
12/02/1812 February 2018 | DIRECTOR APPOINTED MR ALEXANDER EDWARD WILFRED PROUD |
10/11/1710 November 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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