PHOTOGENIC UK SOUTH LIMITED

06969938
26 LEIGH ROAD EASTLEIGH HAMPSHIRE SO50 9DT

Documents

Documents
Date Category Description Pages
12 Feb 2019 gazette Gazette Dissolved Compulsory 1 Buy now
27 Nov 2018 gazette Gazette Notice Compulsory 1 Buy now
31 Jul 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
30 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jul 2018 gazette Gazette Notice Compulsory 1 Buy now
10 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Apr 2017 accounts Annual Accounts 3 Buy now
19 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Apr 2016 accounts Annual Accounts 3 Buy now
28 Jul 2015 annual-return Annual Return 3 Buy now
28 Apr 2015 accounts Annual Accounts 3 Buy now
10 Sep 2014 annual-return Annual Return 3 Buy now
26 Apr 2014 accounts Annual Accounts 3 Buy now
15 Sep 2013 annual-return Annual Return 3 Buy now
13 Apr 2013 accounts Annual Accounts 3 Buy now
17 Sep 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Aug 2012 annual-return Annual Return 3 Buy now
17 Mar 2012 accounts Annual Accounts 4 Buy now
22 Aug 2011 annual-return Annual Return 3 Buy now
21 Aug 2011 officers Change of particulars for director (Hossein Anbarsouz) 2 Buy now
19 Apr 2011 accounts Annual Accounts 4 Buy now
04 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Sep 2010 annual-return Annual Return 3 Buy now
27 Apr 2010 mortgage Particulars of a mortgage or charge 5 Buy now
23 Apr 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
05 Oct 2009 officers Termination of appointment of secretary (Poole Nominees Ii Limited) 1 Buy now
05 Oct 2009 officers Appointment of director (Hossein Anbarsouz) 1 Buy now
05 Oct 2009 officers Termination of appointment of director (Chandra Ashfield) 1 Buy now
22 Jul 2009 incorporation Incorporation Company 16 Buy now