RICHARD ARRAN PHOTOGRAPHY LIMITED
Status | DISSOLVED |
Company No. | 06541365 |
Category | Private Limited Company |
Incorporated | 20 Mar 2008 |
Age | 16 years, 2 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 06 Apr 2021 |
Years | 3 years, 1 month, 25 days |
SUMMARY
RICHARD ARRAN PHOTOGRAPHY LIMITED is an dissolved private limited company with number 06541365. It was incorporated 16 years, 2 months, 12 days ago, on 20 March 2008 and it was dissolved 3 years, 1 month, 25 days ago, on 06 April 2021. The company address is 34 New House Hatton Garden, London, EC1N 8JY, England.
Company Fillings
Gazette filings brought up to date
Date: 04 Apr 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 01 Apr 2020
Action Date: 20 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-20
Documents
Confirmation statement with updates
Date: 02 Apr 2019
Action Date: 20 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-20
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 10 Jul 2018
Action Date: 10 Jul 2018
Category: Address
Type: AD01
Change date: 2018-07-10
New address: 34 New House Hatton Garden London EC1N 8JY
Old address: 311 Castlegate 2 Chester Road Manchester M15 4QG England
Documents
Change registered office address company with date old address new address
Date: 10 Jul 2018
Action Date: 10 Jul 2018
Category: Address
Type: AD01
Change date: 2018-07-10
New address: 311 Castlegate 2 Chester Road Manchester M15 4QG
Old address: 51 Fulwood Road Liverpool L17 9PX England
Documents
Confirmation statement with no updates
Date: 18 Apr 2018
Action Date: 20 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-20
Documents
Change registered office address company with date old address new address
Date: 18 Apr 2018
Action Date: 18 Apr 2018
Category: Address
Type: AD01
Old address: 90 Church Avenue Leeds LS6 4JS England
New address: 51 Fulwood Road Liverpool L17 9PX
Change date: 2018-04-18
Documents
Termination secretary company with name termination date
Date: 11 Mar 2018
Action Date: 01 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-02-01
Officer name: Rhiannon Isobel Ashcroft
Documents
Change registered office address company with date old address new address
Date: 11 Mar 2018
Action Date: 11 Mar 2018
Category: Address
Type: AD01
Old address: 311 Castlegate Apartments 2 Chester Road Manchester M15 4QG
New address: 90 Church Avenue Leeds LS6 4JS
Change date: 2018-03-11
Documents
Accounts with accounts type micro entity
Date: 09 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 28 Mar 2017
Action Date: 20 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-20
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Mar 2016
Action Date: 20 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-20
Documents
Accounts with accounts type micro entity
Date: 13 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2015
Action Date: 20 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-20
Documents
Accounts with accounts type micro entity
Date: 12 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Mar 2014
Action Date: 20 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-20
Documents
Termination secretary company with name
Date: 20 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Incorporate Secretariat Limited
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2013
Action Date: 20 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-20
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2012
Action Date: 20 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-20
Documents
Appoint person secretary company with name
Date: 24 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Rhiannon Isobel Ashcroft
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2011
Action Date: 20 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-20
Documents
Change corporate secretary company with change date
Date: 14 Jun 2011
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Incorporate Secretariat Limited
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 14 Jun 2011
Action Date: 31 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-12-31
Officer name: Mr Richard Holding
Documents
Change registered office address company with date old address
Date: 20 Apr 2011
Action Date: 20 Apr 2011
Category: Address
Type: AD01
Change date: 2011-04-20
Old address: 1 Jacksons Moss 149-151 Upper Chorlton Road Manchester M16 7SH
Documents
Gazette filings brought up to date
Date: 20 Apr 2011
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2010
Action Date: 20 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-20
Documents
Change registered office address company with date old address
Date: 07 Sep 2010
Action Date: 07 Sep 2010
Category: Address
Type: AD01
Change date: 2010-09-07
Old address: 4Th Floor 3 Tenterden Street Hanover Square London W1S 1TD United Kingdom
Documents
Accounts with accounts type dormant
Date: 21 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 07 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/03/09; full list of members
Documents
Legacy
Date: 08 Dec 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / incorporate secretariat LIMITED / 08/12/2008
Documents
Some Companies
HEALTHCARE CONSULTANCY SERVICES (LONDON) LIMITED
111 CONSTANCE ROAD,LONDON,TW2 7HX
Number: | 07310714 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
MEDICO LEGAL ASSISTANCE LIMITED
16A HAIG AVENUE,SOUTHPORT,PR8 6LD
Number: | 07753902 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BEAUTIFUL GIFT COMPANY LTD
157 548-550,MILTON KEYNES,MK9 1LR
Number: | 10978770 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE KAREN CLIFFORD SKIN CANCER CHARITY
1A MABEL GROVE,NOTTINGHAM,NG2 5GT
Number: | 07444292 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
1386 LONDON ROAD,LEIGH ON SEA,SS9 2UJ
Number: | 08975642 |
Status: | ACTIVE |
Category: | Private Limited Company |
THOMSON INDEPENDENT TRADERS LIMITED
C/O FRANCIS CLARK LLP NORTH QUAY HOUSE,PLYMOUTH,PL4 0RA
Number: | 03889034 |
Status: | ACTIVE |
Category: | Private Limited Company |