PICTOFRAME LIMITED
Status | DISSOLVED |
Company No. | 10357578 |
Category | Private Limited Company |
Incorporated | 02 Sep 2016 |
Age | 7 years, 9 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 30 Mar 2024 |
Years | 2 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
Liquidation voluntary creditors return of final meeting
Date: 30 Dec 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
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
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
Resolution
Date: 11 Jul 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 06 Jul 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
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
Liquidation voluntary appointment of liquidator
Date: 06 Jul 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
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
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
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
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
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
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
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
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
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
Resolution
Date: 07 Aug 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Capital alter shares subdivision
Date: 06 Aug 2019
Action Date: 04 Apr 2019
Category: Capital
Type: SH02
Date: 2019-04-04
Documents
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
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
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
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
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
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
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
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
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
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
Some Companies
BBD ARCHITECTURE + SURVEYING LTD
312 STATION ROAD,PRESTON,PR5 6EH
Number: | 05273756 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
CANNON PLACE,LONDON,EC4N 6AF
Number: | 10151008 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2 SHERBROOK ENTERPRISE 100 SHERBROOK ROAD,NOTTINGHAM,NG5 6AB
Number: | 05251630 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 LODGE 8 ASTBURY FALLS,BRIDGNORTH,WV16 6AT
Number: | 10734231 |
Status: | ACTIVE |
Category: | Private Limited Company |