PHOTO PPHACTORY LTD
Status | ACTIVE |
Company No. | 11223097 |
Category | Private Limited Company |
Incorporated | 23 Feb 2018 |
Age | 6 years, 3 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 30 Jul 2019 |
Years | 4 years, 10 months, 3 days |
SUMMARY
PHOTO PPHACTORY LTD is an active private limited company with number 11223097. It was incorporated 6 years, 3 months, 7 days ago, on 23 February 2018 and it was dissolved 4 years, 10 months, 3 days ago, on 30 July 2019. The company address is 200-202 Flat A Brixton Road, London, SW9 6AP, England.
Company Fillings
Confirmation statement with no updates
Date: 10 Jan 2024
Action Date: 17 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-17
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with updates
Date: 17 Nov 2022
Action Date: 17 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-17
Documents
Change registered office address company with date old address new address
Date: 17 Nov 2022
Action Date: 17 Nov 2022
Category: Address
Type: AD01
New address: 200-202 Flat a Brixton Road London SW9 6AP
Change date: 2022-11-17
Old address: 58B Fenwick Road London SE15 4HW
Documents
Appoint person director company with name date
Date: 17 Nov 2022
Action Date: 04 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Joy Olatunde
Appointment date: 2022-11-04
Documents
Notification of a person with significant control
Date: 17 Nov 2022
Action Date: 20 Sep 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Joy Olatunde
Notification date: 2022-09-20
Documents
Termination secretary company with name termination date
Date: 17 Nov 2022
Action Date: 15 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Justin Emery
Termination date: 2022-09-15
Documents
Termination director company with name termination date
Date: 17 Nov 2022
Action Date: 11 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-09-11
Officer name: Justin Emery
Documents
Cessation of a person with significant control
Date: 17 Nov 2022
Action Date: 10 Sep 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-09-10
Psc name: Justin Emery
Documents
Accounts with accounts type micro entity
Date: 02 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Gazette filings brought up to date
Date: 09 Jun 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 08 Jun 2022
Action Date: 22 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-22
Documents
Accounts with accounts type micro entity
Date: 20 Jan 2022
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Change registered office address company with date old address new address
Date: 22 Jul 2021
Action Date: 22 Jul 2021
Category: Address
Type: AD01
New address: 58B Fenwick Road London SE15 4HW
Old address: 10 Whiteway Road Matson Gloucester GL4 6AJ England
Change date: 2021-07-22
Documents
Accounts with accounts type total exemption full
Date: 08 Jun 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Accounts with accounts type total exemption full
Date: 08 Jun 2021
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 08 Jun 2021
Action Date: 22 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-22
Documents
Confirmation statement with no updates
Date: 08 Jun 2021
Action Date: 22 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-22
Documents
Confirmation statement with no updates
Date: 08 Jun 2021
Action Date: 22 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-22
Documents
Administrative restoration company
Date: 08 Jun 2021
Category: Restoration
Type: RT01
Documents
Certificate change of name company
Date: 08 Jun 2021
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed photo phactory\certificate issued on 08/06/21
Documents
Change registered office address company with date old address new address
Date: 20 Aug 2018
Action Date: 20 Aug 2018
Category: Address
Type: AD01
Change date: 2018-08-20
Old address: 12 Burleigh Place Cambridge CB1 1JA England
New address: 10 Whiteway Road Matson Gloucester GL4 6AJ
Documents
Some Companies
37 HEATHCLIFF AVENUE,HITCHIN,SG5 4EY
Number: | 10806079 |
Status: | ACTIVE |
Category: | Private Limited Company |
DALE FOLD FARMS (COATES) LIMITED
THE OLD SCHOOL HOUSE,MARCH,PE15 8AE
Number: | 01330218 |
Status: | ACTIVE |
Category: | Private Limited Company |
ABBEY HOUSE,POTTERS BAR,EN6 5DU
Number: | 11422772 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
20 HAWTHORN WAY,BRISTOL,BS34 8UP
Number: | 08149580 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOUNDATION HOUSE,SALFORD,M5 4BD
Number: | 02584787 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
GROUND FLOOR BLACKBROOK GATE 1,TAUNTON,TA1 2PX
Number: | 05377372 |
Status: | ACTIVE |
Category: | Private Limited Company |