SIMON CHARLTON PHOTOGRAPHY LIMITED

9 Oakwood Rise 9 Oakwood Rise, Swansea, SA8 4DX, Wales
StatusDISSOLVED
Company No.10612001
CategoryPrivate Limited Company
Incorporated09 Feb 2017
Age7 years, 3 months, 21 days
JurisdictionEngland Wales
Dissolution23 Jan 2024
Years4 months, 7 days

SUMMARY

SIMON CHARLTON PHOTOGRAPHY LIMITED is an dissolved private limited company with number 10612001. It was incorporated 7 years, 3 months, 21 days ago, on 09 February 2017 and it was dissolved 4 months, 7 days ago, on 23 January 2024. The company address is 9 Oakwood Rise 9 Oakwood Rise, Swansea, SA8 4DX, Wales.



Company Fillings

Gazette dissolved voluntary

Date: 23 Jan 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Nov 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Oct 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2023

Action Date: 14 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2023

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 21 May 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2022

Action Date: 14 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-14

Documents

View document PDF

Gazette notice compulsory

Date: 03 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Dec 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2021

Action Date: 25 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Ceri Alexandra Morgan

Change date: 2021-04-25

Documents

View document PDF

Change to a person with significant control

Date: 25 Apr 2021

Action Date: 25 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Cer Alexandra Morgan

Change date: 2021-04-25

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2021

Action Date: 14 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Feb 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2020

Action Date: 14 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2019

Action Date: 27 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-27

Old address: 4 High Street Pontardawe Swansea SA8 4HU United Kingdom

New address: 9 Oakwood Rise Clydach Swansea SA8 4DX

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 29 May 2019

Category: Dissolution

Type: DS02

Documents

View document PDF

Gazette notice voluntary

Date: 16 Apr 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Apr 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2019

Action Date: 14 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2018

Action Date: 14 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-14

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2017

Action Date: 03 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-03

Officer name: Miss Ceri Alexandra Morgan

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2017

Action Date: 03 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-03

Officer name: Mr Simon John Charlton

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2017

Action Date: 14 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-14

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2017

Action Date: 09 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-09

Officer name: Miss Ceri Alexandra Morgan

Documents

View document PDF

Capital allotment shares

Date: 14 Feb 2017

Action Date: 09 Feb 2017

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2017-02-09

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2017

Action Date: 09 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-09

Officer name: Mr Simon John Charlton

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2017

Action Date: 09 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Ceri Alexandra Morgan

Appointment date: 2017-02-09

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2017

Action Date: 09 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-09

Officer name: Michael Duke

Documents

View document PDF

Incorporation company

Date: 09 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEAUMONT PROPERTY MANAGEMENT LTD

SUITE 1 DUNBARTON COURT 23-25 DUNBARTON STREET,CRAIGAVON,BT63 6HJ

Number:NI629630
Status:ACTIVE
Category:Private Limited Company

GREEN VALHALLA LIMITED

23 CHELSEA PARK GARDENS,LONDON,SW3 6AF

Number:11892802
Status:ACTIVE
Category:Private Limited Company

KI PAL LIMITED

ASHCOMBE COURT,GODALMING,GU7 1LQ

Number:11057139
Status:ACTIVE
Category:Private Limited Company

NEW ST PROPERTY MANAGEMENT LTD

164 BURLINGTON STREET,ASHTON-UNDER-LYNE,OL7 0AE

Number:11521696
Status:ACTIVE
Category:Private Limited Company

NOODLES TWO LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11399143
Status:ACTIVE
Category:Private Limited Company

SBA DESIGN & LANDSCAPE LTD

12 ALMA SQUARE,SCARBOROUGH,YO11 1JU

Number:08905210
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