RICHARD ARRAN PHOTOGRAPHY LIMITED

34 New House Hatton Garden, London, EC1N 8JY, England
StatusDISSOLVED
Company No.06541365
CategoryPrivate Limited Company
Incorporated20 Mar 2008
Age16 years, 2 months, 12 days
JurisdictionEngland Wales
Dissolution06 Apr 2021
Years3 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 dissolved compulsory

Date: 06 Apr 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 12 Jan 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Apr 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 03 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 20 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Incorporate Secretariat Limited

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 24 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Rhiannon Isobel Ashcroft

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 20 Apr 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 12 Apr 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Gazette notice compulsary

Date: 14 Sep 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 07 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/03/09; full list of members

Documents

View document PDF

Legacy

Date: 08 Dec 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / incorporate secretariat LIMITED / 08/12/2008

Documents

View document PDF

Incorporation company

Date: 20 Mar 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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)

THINK GREEN CONSTRUCTIONS LTD

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source