ROBERT PIPER PHOTOGRAPHY LIMITED
Status | DISSOLVED |
Company No. | 07836894 |
Category | Private Limited Company |
Incorporated | 07 Nov 2011 |
Age | 12 years, 7 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 27 Oct 2020 |
Years | 3 years, 7 months, 12 days |
SUMMARY
ROBERT PIPER PHOTOGRAPHY LIMITED is an dissolved private limited company with number 07836894. It was incorporated 12 years, 7 months, 1 day ago, on 07 November 2011 and it was dissolved 3 years, 7 months, 12 days ago, on 27 October 2020. The company address is 78 The Green, Twickenham, TW2 5AG, England.
Company Fillings
Confirmation statement with no updates
Date: 12 Dec 2019
Action Date: 07 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-07
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 19 Dec 2018
Action Date: 07 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-07
Documents
Change registered office address company with date old address new address
Date: 12 Jun 2018
Action Date: 12 Jun 2018
Category: Address
Type: AD01
Change date: 2018-06-12
New address: 78 the Green Twickenham TW2 5AG
Old address: 191-193 High Street Hampton Hill Hampton TW12 1NL England
Documents
Confirmation statement with no updates
Date: 29 Dec 2017
Action Date: 07 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-07
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 06 Feb 2017
Action Date: 06 Feb 2017
Category: Address
Type: AD01
New address: 191-193 High Street Hampton Hill Hampton TW12 1NL
Change date: 2017-02-06
Old address: 5 New Broadway Hampton Hill Hampton Middlesex TW12 1JG
Documents
Confirmation statement with updates
Date: 19 Dec 2016
Action Date: 07 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-07
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Accounts with accounts type total exemption small
Date: 16 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: 01 Dec 2015
Action Date: 07 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-07
Documents
Change person director company with change date
Date: 01 Dec 2015
Action Date: 01 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-12-01
Officer name: Mr Robert Piper
Documents
Change account reference date company previous extended
Date: 17 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
Made up date: 2014-11-30
New date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2014
Action Date: 07 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-07
Documents
Change person director company with change date
Date: 02 Dec 2014
Action Date: 27 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert Piper
Change date: 2014-06-27
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2013
Action Date: 07 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-07
Documents
Accounts with accounts type total exemption small
Date: 18 Apr 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2012
Action Date: 07 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-07
Documents
Change registered office address company with date old address
Date: 08 Nov 2011
Action Date: 08 Nov 2011
Category: Address
Type: AD01
Old address: 24 Deerhurst Crescent Hampton Hill Middlesex TW12 1NZ United Kingdom
Change date: 2011-11-08
Documents
Some Companies
35 BRINS CLOSE,STOKE GIFFORD,BS34 8XU
Number: | 09582794 |
Status: | ACTIVE |
Category: | Private Limited Company |
62 BARTHOLOMEW STREET,NEWBURY,RG14 7BE
Number: | 10658525 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1B OLD BUSH TRADING ESTATE,BRIERLEY HILL,DY5 1UB
Number: | 11286323 |
Status: | ACTIVE |
Category: | Private Limited Company |
VALLEY END,WOKING,GU22 0QT
Number: | 10598380 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 CALDER COURT,BLACKPOOL,FY4 2RH
Number: | 11417455 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLOOR 6, 125,LONDON,EC2N 1AR
Number: | 10701762 |
Status: | ACTIVE |
Category: | Private Limited Company |