FOR YOUR EYES ONLY PORTRAITS LTD

Company Documents

DateDescription
14/12/2114 December 2021 Final Gazette dissolved following liquidation

View Document

14/12/2114 December 2021 Final Gazette dissolved following liquidation

View Document

20/02/1920 February 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 05/12/2018:LIQ. CASE NO.1

View Document

18/01/1818 January 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

18/01/1818 January 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

05/01/185 January 2018 REGISTERED OFFICE CHANGED ON 05/01/2018 FROM 3 MANOR COURTYARD HUGHENDEN AVENUE HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5RE

View Document

28/12/1728 December 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, WITH UPDATES

View Document

13/07/1713 July 2017 COMPANY NAME CHANGED WALL CANDI LIMITED CERTIFICATE ISSUED ON 13/07/17

View Document

28/06/1728 June 2017 CHANGE OF NAME 17/05/2017

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

24/02/1624 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS ALEXANDRA SARAH JANE BURNS / 23/02/2016

View Document

24/02/1624 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALEXANDRA SARAH JANE BURNS / 23/02/2016

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/08/1528 August 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

20/07/1520 July 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

04/12/144 December 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BURNS

View Document

17/10/1417 October 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

14/08/1314 August 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

21/02/1321 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

17/08/1217 August 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

19/08/1119 August 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

21/10/1021 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS ALEXANDRA SARAH JANE BURNS / 01/10/2009

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK BURNS / 01/10/2009

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALEXANDRA SARAH JANE BURNS / 01/10/2009

View Document

15/10/1015 October 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document

29/05/1029 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

05/03/105 March 2010 SECRETARY'S CHANGE OF PARTICULARS / ALEXANDRA SARAH JANE BURNS / 27/01/2010

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALEXANDRA SARAH JANE BURNS / 27/01/2010

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK BURNS / 27/01/2010

View Document

05/10/095 October 2009 Annual return made up to 13 August 2009 with full list of shareholders

View Document

08/05/098 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

29/08/0829 August 2008 RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 RETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

01/02/071 February 2007 REGISTERED OFFICE CHANGED ON 01/02/07 FROM: 25A MARKET SQUARE BICESTER OXFORDSHIRE OX26 6AD

View Document

15/09/0615 September 2006 RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

05/09/055 September 2005 RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

28/09/0428 September 2004 RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS

View Document

04/10/034 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0331 August 2003 SECRETARY RESIGNED

View Document

31/08/0331 August 2003 NEW SECRETARY APPOINTED

View Document

31/08/0331 August 2003 NEW DIRECTOR APPOINTED

View Document

31/08/0331 August 2003 NEW DIRECTOR APPOINTED

View Document

31/08/0331 August 2003 DIRECTOR RESIGNED

View Document

13/08/0313 August 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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