ROBERT PIPER PHOTOGRAPHY LIMITED

78 The Green, Twickenham, TW2 5AG, England
StatusDISSOLVED
Company No.07836894
CategoryPrivate Limited Company
Incorporated07 Nov 2011
Age12 years, 7 months, 1 day
JurisdictionEngland Wales
Dissolution27 Oct 2020
Years3 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

Gazette dissolved compulsory

Date: 27 Oct 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 03 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 07 Nov 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRAX LIMITED

35 BRINS CLOSE,STOKE GIFFORD,BS34 8XU

Number:09582794
Status:ACTIVE
Category:Private Limited Company

FACTORIAL MARKETING LIMITED

62 BARTHOLOMEW STREET,NEWBURY,RG14 7BE

Number:10658525
Status:ACTIVE
Category:Private Limited Company

INNAYAH VENTURE LTD

UNIT 1B OLD BUSH TRADING ESTATE,BRIERLEY HILL,DY5 1UB

Number:11286323
Status:ACTIVE
Category:Private Limited Company

LUXE PILATES LIMITED

VALLEY END,WOKING,GU22 0QT

Number:10598380
Status:ACTIVE
Category:Private Limited Company

NORTH STAR CLINICAL LIMITED

4 CALDER COURT,BLACKPOOL,FY4 2RH

Number:11417455
Status:ACTIVE
Category:Private Limited Company

THE FINANCIAL BUSINESS LTD

FLOOR 6, 125,LONDON,EC2N 1AR

Number:10701762
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