PICTURE HOME LOANS (NO.1) LIMITED

06617583
C/O BDO LLP,5 TEMPLE SQUARE TEMPLE STREET LIVERPOOL L2 5RH

Documents

Documents
Date Category Description Pages
27 Jan 2023 gazette Gazette Dissolved Liquidation 1 Buy now
27 Oct 2022 insolvency Liquidation Voluntary Members Return Of Final Meeting 21 Buy now
02 Dec 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
02 Nov 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
24 Nov 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
30 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
27 Sep 2019 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
27 Sep 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
27 Sep 2019 resolution Resolution 1 Buy now
16 Sep 2019 officers Change of particulars for director (Ms Helena Paivi Whitaker) 2 Buy now
11 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2018 accounts Annual Accounts 13 Buy now
04 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2017 accounts Annual Accounts 10 Buy now
17 Jul 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Feb 2017 officers Appointment of director (Ms Helena Paivi Whitaker) 2 Buy now
08 Feb 2017 officers Termination of appointment of director (John Paul Nowacki) 1 Buy now
13 Dec 2016 officers Change of particulars for corporate director (Sfm Directors Limited) 1 Buy now
13 Dec 2016 officers Change of particulars for corporate director (Sfm Directors (No.2) Limited) 1 Buy now
13 Dec 2016 officers Change of particulars for corporate secretary (Sfm Corporate Services Limited) 1 Buy now
27 Sep 2016 accounts Annual Accounts 9 Buy now
24 Jun 2016 annual-return Annual Return 5 Buy now
09 Oct 2015 accounts Annual Accounts 9 Buy now
02 Jul 2015 annual-return Annual Return 5 Buy now
03 Oct 2014 accounts Annual Accounts 9 Buy now
30 Jun 2014 annual-return Annual Return 5 Buy now
27 Sep 2013 accounts Annual Accounts 9 Buy now
09 Jul 2013 annual-return Annual Return 5 Buy now
04 Oct 2012 accounts Annual Accounts 12 Buy now
09 Jul 2012 annual-return Annual Return 5 Buy now
05 Oct 2011 accounts Annual Accounts 13 Buy now
07 Jul 2011 annual-return Annual Return 5 Buy now
01 Oct 2010 accounts Annual Accounts 13 Buy now
10 Sep 2010 officers Change of particulars for director (Mr John Paul Nowacki) 2 Buy now
08 Jul 2010 annual-return Annual Return 5 Buy now
08 Jul 2010 officers Change of particulars for corporate director (Sfm Directors (No.2) Limited) 2 Buy now
08 Jul 2010 officers Change of particulars for corporate director (Sfm Directors Limited) 2 Buy now
08 Jul 2010 officers Change of particulars for corporate secretary (Sfm Corporate Services Limited) 2 Buy now
09 Jan 2010 accounts Annual Accounts 13 Buy now
27 Nov 2009 officers Change of particulars for director (Mr John Paul Nowacki) 2 Buy now
13 Jul 2009 annual-return Return made up to 11/06/09; full list of members 4 Buy now
10 Jul 2009 address Location of register of members 1 Buy now
10 Jul 2009 address Registered office changed on 10/07/2009 from 35 great st. Helen's london EC3A 6AP 1 Buy now
10 Jul 2009 officers Director's change of particulars / sfm directors LIMITED / 10/07/2009 1 Buy now
10 Jul 2009 officers Director's change of particulars / sfm directors (no.2) LIMITED / 10/07/2009 1 Buy now
10 Jul 2009 officers Secretary's change of particulars / sfm corporate services LIMITED / 10/07/2009 1 Buy now
06 Oct 2008 officers Director appointed mr john paul nowacki 1 Buy now
22 Jul 2008 accounts Accounting reference date shortened from 30/06/2009 to 31/12/2008 1 Buy now
11 Jun 2008 incorporation Incorporation Company 58 Buy now