SIMON CHARLTON PHOTOGRAPHY LIMITED
Status | DISSOLVED |
Company No. | 10612001 |
Category | Private Limited Company |
Incorporated | 09 Feb 2017 |
Age | 7 years, 3 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 23 Jan 2024 |
Years | 4 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
Dissolution application strike off company
Date: 30 Oct 2023
Category: Dissolution
Type: DS01
Documents
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
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
Gazette filings brought up to date
Date: 21 May 2022
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
Dissolution withdrawal application strike off company
Date: 29 May 2019
Category: Dissolution
Type: DS02
Documents
Dissolution application strike off company
Date: 08 Apr 2019
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
Capital allotment shares
Date: 14 Feb 2017
Action Date: 09 Feb 2017
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2017-02-09
Documents
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
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
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
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 |
23 CHELSEA PARK GARDENS,LONDON,SW3 6AF
Number: | 11892802 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11399143 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 ALMA SQUARE,SCARBOROUGH,YO11 1JU
Number: | 08905210 |
Status: | ACTIVE |
Category: | Private Limited Company |