RC PHOTO FRAME MANUFACTURERS LTD

Company Documents

DateDescription
18/03/2518 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/03/2518 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

31/12/2431 December 2024 First Gazette notice for voluntary strike-off

View Document

31/12/2431 December 2024 First Gazette notice for voluntary strike-off

View Document

25/12/2425 December 2024 Application to strike the company off the register

View Document

27/11/2427 November 2024 Micro company accounts made up to 2024-01-31

View Document

11/05/2411 May 2024 Compulsory strike-off action has been discontinued

View Document

11/05/2411 May 2024 Compulsory strike-off action has been discontinued

View Document

09/05/249 May 2024 Registered office address changed from Unit 1 239 Myreside Street Glasgow G32 6DR Scotland to 228 Flemington Street Glasgow G21 4BF on 2024-05-09

View Document

09/05/249 May 2024 Confirmation statement made on 2024-02-21 with updates

View Document

07/05/247 May 2024 First Gazette notice for compulsory strike-off

View Document

07/05/247 May 2024 First Gazette notice for compulsory strike-off

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

16/06/2316 June 2023 Termination of appointment of Shazia Naeem Irfan as a director on 2023-06-16

View Document

16/06/2316 June 2023 Cessation of Shazia Naeem Irfan as a person with significant control on 2023-06-16

View Document

19/05/2319 May 2023 Total exemption full accounts made up to 2023-01-31

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-21 with updates

View Document

28/01/2228 January 2022 Incorporation

View Document


More Company Information