DAN RAYNER PHOTOGRAPHY LIMITED
Status | DISSOLVED |
Company No. | 06460598 |
Category | Private Limited Company |
Incorporated | 28 Dec 2007 |
Age | 16 years, 5 months |
Jurisdiction | England Wales |
Dissolution | 22 Sep 2020 |
Years | 3 years, 8 months, 6 days |
SUMMARY
DAN RAYNER PHOTOGRAPHY LIMITED is an dissolved private limited company with number 06460598. It was incorporated 16 years, 5 months ago, on 28 December 2007 and it was dissolved 3 years, 8 months, 6 days ago, on 22 September 2020. The company address is 168 Shinfield Road, Reading, RG2 7DT, Berkshire.
Company Fillings
Gazette dissolved voluntary
Date: 22 Sep 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 12 Feb 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 10 Feb 2020
Action Date: 25 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-25
Documents
Accounts with accounts type dormant
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 04 Feb 2019
Action Date: 25 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-25
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 28 Jan 2018
Action Date: 25 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-25
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 01 Feb 2017
Action Date: 25 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-25
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2016
Action Date: 25 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-25
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2015
Action Date: 25 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-25
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2014
Action Date: 28 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-28
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2013
Action Date: 28 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-28
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2012
Action Date: 28 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-28
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2011
Action Date: 28 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-28
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2010
Action Date: 28 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-28
Documents
Change person director company with change date
Date: 18 Jan 2010
Action Date: 17 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-17
Officer name: Sarah Rayner
Documents
Change person director company with change date
Date: 18 Jan 2010
Action Date: 17 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-17
Officer name: Dan Rayner
Documents
Accounts with accounts type dormant
Date: 22 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 15 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/12/08; full list of members
Documents
Legacy
Date: 15 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 15/01/2009 from 168 shinfield road reading berkshire RG2 7DT
Documents
Legacy
Date: 15 Jan 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 15 Jan 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Some Companies
BROWNS DOMESTIC & COMMERCIAL PLUMBING LTD
24 CONYERS WAY,LOUGHTON,IG10 2AB
Number: | 11746256 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAPITAX & CO (BUSINESS CONSULTANTS) LTD.
C/O CAPITAX & CO (TAX CONSULTANTS) LTD CAMBRAI COURT, 1229 STRATFORD ROAD,BIRMINGHAM,B28 9AA
Number: | 11586784 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 BRADGATE CLOSE,POTTERS BAR,EN6 4RF
Number: | 08132033 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE REGENT,PENZANCE,TR18 4AE
Number: | 09662538 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELITE MORTGAGE SERVICES LIMITED
1 FRANCIS STREET,LONDON,E15 1JG
Number: | 06049019 |
Status: | ACTIVE |
Category: | Private Limited Company |
CORNERSTONE HOUSE, MIDLAND WAY,BRISTOL,BS35 2BS
Number: | 02519236 |
Status: | ACTIVE |
Category: | Private Limited Company |