PICTOFRAME LIMITED

Recovery House Hainault Business Park Recovery House Hainault Business Park, Ilford, IG6 3TU, Essex
StatusDISSOLVED
Company No.10357578
CategoryPrivate Limited Company
Incorporated02 Sep 2016
Age7 years, 9 months, 7 days
JurisdictionEngland Wales
Dissolution30 Mar 2024
Years2 months, 10 days

SUMMARY

PICTOFRAME LIMITED is an dissolved private limited company with number 10357578. It was incorporated 7 years, 9 months, 7 days ago, on 02 September 2016 and it was dissolved 2 months, 10 days ago, on 30 March 2024. The company address is Recovery House Hainault Business Park Recovery House Hainault Business Park, Ilford, IG6 3TU, Essex.



Company Fillings

Gazette dissolved liquidation

Date: 30 Mar 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 30 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Jul 2023

Action Date: 23 Jun 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-06-23

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2022

Action Date: 01 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-01

Documents

View document PDF

Resolution

Date: 11 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 06 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2022

Action Date: 06 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-06

Old address: Unit 34 Walters Workshops 249-251 Kensal Road London W10 5DB England

New address: Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 06 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2021

Action Date: 01 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2020

Action Date: 01 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-01

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 15 Jul 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AAMD

Made up date: 2019-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 14 Oct 2019

Action Date: 02 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-04-02

Psc name: Michael Mathieson

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Oct 2019

Action Date: 02 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gary Dyson

Cessation date: 2019-04-02

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2019

Action Date: 01 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-01

Documents

View document PDF

Resolution

Date: 07 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 06 Aug 2019

Action Date: 04 Apr 2019

Category: Capital

Type: SH01

Capital : 117.1429 GBP

Date: 2019-04-04

Documents

View document PDF

Capital alter shares subdivision

Date: 06 Aug 2019

Action Date: 04 Apr 2019

Category: Capital

Type: SH02

Date: 2019-04-04

Documents

View document PDF

Capital allotment shares

Date: 06 Aug 2019

Action Date: 04 Apr 2019

Category: Capital

Type: SH01

Date: 2019-04-04

Capital : 133.8859 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Aug 2019

Action Date: 05 Aug 2019

Category: Address

Type: AD01

New address: Unit 34 Walters Workshops 249-251 Kensal Road London W10 5DB

Change date: 2019-08-05

Old address: 55 Ewer Street London SE1 0NR United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2019

Action Date: 08 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-08

Officer name: Gary Dyson

Documents

View document PDF

Appoint corporate director company with name date

Date: 02 Aug 2019

Action Date: 04 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2019-04-04

Officer name: Velocity Corporate Directors Limited

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2019

Action Date: 02 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-02

Officer name: Mr Michael Graham Mathieson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2018

Action Date: 01 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jun 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 May 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA01

Made up date: 2017-09-30

New date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2017

Action Date: 01 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-01

Documents

View document PDF

Incorporation company

Date: 02 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BBD ARCHITECTURE + SURVEYING LTD

312 STATION ROAD,PRESTON,PR5 6EH

Number:05273756
Status:ACTIVE
Category:Private Limited Company

BROWNFIELD GREEN LIMITED

THE STUDIO, GRAFTON LODGE,BRISTOL,BS9 1PY

Number:08451156
Status:ACTIVE
Category:Private Limited Company

DAVIES BROTHERS YNYSYBWL LIMITED

CRIBBYN DDU FARM,PONTYPRIDD,CF37 3NR

Number:08670580
Status:ACTIVE
Category:Private Limited Company

IROKO PLUS LIMITED

CANNON PLACE,LONDON,EC4N 6AF

Number:10151008
Status:ACTIVE
Category:Private Limited Company

LJN CONSULTING LIMITED

UNIT 2 SHERBROOK ENTERPRISE 100 SHERBROOK ROAD,NOTTINGHAM,NG5 6AB

Number:05251630
Status:ACTIVE
Category:Private Limited Company

SCHAVM LIMITED

8 LODGE 8 ASTBURY FALLS,BRIDGNORTH,WV16 6AT

Number:10734231
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