THE STRAND PHOTOGRAPHY GALLERY LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Liquidators' statement of receipts and payments to 2025-03-13

View Document

28/03/2428 March 2024 Statement of affairs

View Document

28/03/2428 March 2024 Appointment of a voluntary liquidator

View Document

28/03/2428 March 2024 Resolutions

View Document

28/03/2428 March 2024 Resolutions

View Document

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

View Document

28/02/2428 February 2024 Compulsory strike-off action has been discontinued

View Document

28/02/2428 February 2024 Compulsory strike-off action has been discontinued

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

04/10/234 October 2023 Termination of appointment of Audrius Radzius as a director on 2023-10-03

View Document

22/09/2322 September 2023 Previous accounting period shortened from 2022-12-26 to 2022-12-25

View Document

04/09/234 September 2023 Second filing for the appointment of Mr Audrius Radzius as a director

View Document

25/08/2325 August 2023 Director's details changed for Mr Alexander Edward Wilfred Proud on 2020-02-04

View Document

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

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-08-14 with no updates

View Document

24/02/2224 February 2022 Total exemption full accounts made up to 2021-12-31

View Document

24/02/2224 February 2022 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/12/2120 December 2021 Previous accounting period shortened from 2020-12-27 to 2020-12-26

View Document

23/09/2123 September 2021 Previous accounting period shortened from 2020-12-28 to 2020-12-27

View Document

02/06/212 June 2021 Appointment of Mr Audrius Radzius as a director on 2021-04-07

View Document

23/03/2123 March 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 PREVSHO FROM 29/12/2019 TO 28/12/2019

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, WITH UPDATES

View Document

24/02/2024 February 2020 31/12/18 TOTAL EXEMPTION FULL

View Document

04/02/204 February 2020 REGISTERED OFFICE CHANGED ON 04/02/2020 FROM 32 JOHN ADAM STREET LONDON WC2 6EP

View Document

28/01/2028 January 2020 REGISTERED OFFICE CHANGED ON 28/01/2020 FROM 31 OVAL ROAD LONDON NW1 7EA ENGLAND

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/11/197 November 2019 PREVSHO FROM 30/12/2018 TO 29/12/2018

View Document

22/08/1922 August 2019 REGISTERED OFFICE CHANGED ON 22/08/2019 FROM 5 OVAL ROAD LONDON NW1 7EA ENGLAND

View Document

22/08/1922 August 2019 REGISTERED OFFICE CHANGED ON 22/08/2019 FROM 31 OVAL ROAD LONDON NW1 7EA ENGLAND

View Document

22/08/1922 August 2019 REGISTERED OFFICE CHANGED ON 22/08/2019 FROM 5 TECHNOLOGY PARK COLINDEEP LANE COLINDALE LONDON NW9 6BX UNITED KINGDOM

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

12/08/1912 August 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

09/08/199 August 2019 PREVEXT FROM 30/11/2018 TO 31/12/2018

View Document

31/05/1931 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 110593070001

View Document

03/04/193 April 2019 APPOINTMENT TERMINATED, DIRECTOR DANIELLE PROUD

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES

View Document

03/10/183 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PROUD CABARET AND SUPPER CLUB LIMITED

View Document

03/10/183 October 2018 PSC'S CHANGE OF PARTICULARS / PROUD CABARET AND SUPPER CLUB LIMITED / 09/03/2018

View Document

03/10/183 October 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 03/10/2018

View Document

16/03/1816 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER EDWARD WILFRED PROUD / 05/03/2018

View Document

16/03/1816 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS DANIELLE PROUD / 05/03/2018

View Document

09/03/189 March 2018 REGISTERED OFFICE CHANGED ON 09/03/2018 FROM 10-14 ACCOMMODATION ROAD GOLDERS GREEN LONDON NW11 8ED UNITED KINGDOM

View Document

12/02/1812 February 2018 DIRECTOR APPOINTED MR ALEXANDER EDWARD WILFRED PROUD

View Document

10/11/1710 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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