LANDSCAPE PHOTOGRAPHER OF THE YEAR LTD

Eccliffe Mill Eccliffe Mill, Gillingham, SP8 5RE, Dorset, England
StatusDISSOLVED
Company No.10200250
CategoryPrivate Limited Company
Incorporated26 May 2016
Age8 years, 2 days
JurisdictionEngland Wales
Dissolution07 Mar 2023
Years1 year, 2 months, 21 days

SUMMARY

LANDSCAPE PHOTOGRAPHER OF THE YEAR LTD is an dissolved private limited company with number 10200250. It was incorporated 8 years, 2 days ago, on 26 May 2016 and it was dissolved 1 year, 2 months, 21 days ago, on 07 March 2023. The company address is Eccliffe Mill Eccliffe Mill, Gillingham, SP8 5RE, Dorset, England.



Company Fillings

Gazette dissolved voluntary

Date: 07 Mar 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Dec 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Dec 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2022

Action Date: 25 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jun 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2021

Action Date: 25 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Mar 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2020

Action Date: 25 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jul 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2019

Action Date: 25 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jul 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2018

Action Date: 25 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Apr 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2017

Action Date: 25 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-25

Documents

View document PDF

Notification of a person with significant control

Date: 09 Sep 2017

Action Date: 25 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Charles Waite

Notification date: 2017-05-25

Documents

View document PDF

Resolution

Date: 01 Feb 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2016

Action Date: 09 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-09

Old address: Joseph S O'neill Limited 1 High Street Wincanton Somerset BA9 9JN England

New address: Eccliffe Mill Eccliffe Gillingham Dorset SP8 5RE

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2016

Action Date: 06 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-06

Officer name: Mr Charles Peregrine Waite

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2016

Action Date: 06 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Erskine Love

Termination date: 2016-06-06

Documents

View document PDF

Resolution

Date: 06 Jun 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 26 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FENCHURCH (HERTFORDSHIRE) LIMITED

16 WESTLAND ROAD,KNEBWORTH,SG3 6AS

Number:07534858
Status:ACTIVE
Category:Private Limited Company

KUBIAK CREATIVE LIMITED

1 FARLEIGH COURT,BRISTOL,BS48 1UR

Number:04820515
Status:ACTIVE
Category:Private Limited Company

MAYOR & WILLIAMS LTD

43 WINCHESTER ROAD,LONDON,N9 9EY

Number:10907657
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PARAMOUNT LEGAL COSTS LIMITED

FAIRVIEW HOUSE,CARLISLE,CA1 1HP

Number:06236527
Status:ACTIVE
Category:Private Limited Company

PARTNERS GROUP ACCESS 107 L.P.

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL006615
Status:ACTIVE
Category:Limited Partnership

RILEY HOLDINGS LTD

VALLEY HOUSE AIRESIDE,KEIGHLEY,BD20 8LT

Number:11484492
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