West Byfleet
Surrey
KT14 6SD
Website | www.corporateeventphotography.co.uk/ |
---|---|
Telephone | 07 825141934 |
Telephone region | Mobile |
Registered Address | 2 Park Court Pyrford Road West Byfleet Surrey KT14 6SD |
---|---|
Region | South East |
Constituency | Woking |
County | Surrey |
Ward | Byfleet and West Byfleet |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Giles Spencer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£10,549 |
Cash | £2,713 |
Current Liabilities | £28,095 |
Latest Accounts | 31 March 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
6 June 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 April 2023 | Compulsory strike-off action has been suspended (1 page) |
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2022 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2022 | Confirmation statement made on 16 January 2022 with no updates (3 pages) |
8 April 2022 | Compulsory strike-off action has been suspended (1 page) |
5 April 2022 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
22 February 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
29 January 2021 | Unaudited abridged accounts made up to 31 March 2020 (7 pages) |
10 February 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
19 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
15 March 2019 | Registered office address changed from 57B Station Approach West Byfleet Surrey KT14 6NE to 2 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 15 March 2019 (1 page) |
31 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
31 January 2019 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
20 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
20 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
20 July 2017 | Confirmation statement made on 16 January 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 16 January 2017 with no updates (3 pages) |
20 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2017 | Notification of Giles Stuart Spencer as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Notification of Giles Stuart Spencer as a person with significant control on 6 April 2016 (2 pages) |
13 May 2017 | Compulsory strike-off action has been suspended (1 page) |
13 May 2017 | Compulsory strike-off action has been suspended (1 page) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
9 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
28 May 2016 | Compulsory strike-off action has been suspended (1 page) |
28 May 2016 | Compulsory strike-off action has been suspended (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
20 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
20 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
19 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
14 May 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
4 June 2014 | Registered office address changed from 67 Old Woking Road West Byfleet Surrey KT14 6LF on 4 June 2014 (1 page) |
4 June 2014 | Registered office address changed from 67 Old Woking Road West Byfleet Surrey KT14 6LF on 4 June 2014 (1 page) |
4 June 2014 | Registered office address changed from 67 Old Woking Road West Byfleet Surrey KT14 6LF on 4 June 2014 (1 page) |
25 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
31 October 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
31 October 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
5 March 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (3 pages) |
5 March 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (3 pages) |
10 October 2012 | Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
10 October 2012 | Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
13 June 2012 | Registered office address changed from 2 Cedar Gardens Chobham Surrey GU24 8PG on 13 June 2012 (1 page) |
13 June 2012 | Registered office address changed from 2 Cedar Gardens Chobham Surrey GU24 8PG on 13 June 2012 (1 page) |
3 May 2012 | Registered office address changed from 3000 Hillswood Drive Chertsey Surrey KT16 0RS England on 3 May 2012 (2 pages) |
3 May 2012 | Registered office address changed from 3000 Hillswood Drive Chertsey Surrey KT16 0RS England on 3 May 2012 (2 pages) |
3 May 2012 | Registered office address changed from 3000 Hillswood Drive Chertsey Surrey KT16 0RS England on 3 May 2012 (2 pages) |
16 January 2012 | Incorporation
|
16 January 2012 | Incorporation
|