DEBBIE TAYLOR PHOTOGRAPHIC STYLIST LIMITED
Status | DISSOLVED |
Company No. | 08225226 |
Category | Private Limited Company |
Incorporated | 24 Sep 2012 |
Age | 11 years, 9 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 01 Feb 2022 |
Years | 2 years, 5 months, 1 day |
SUMMARY
DEBBIE TAYLOR PHOTOGRAPHIC STYLIST LIMITED is an dissolved private limited company with number 08225226. It was incorporated 11 years, 9 months, 8 days ago, on 24 September 2012 and it was dissolved 2 years, 5 months, 1 day ago, on 01 February 2022. The company address is Ash Cottage /2 Ash Cottage /2, Oldham, OL3 5EE, Lancashire.
Company Fillings
Gazette dissolved voluntary
Date: 01 Feb 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 01 Nov 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 04 Oct 2021
Action Date: 24 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-24
Documents
Accounts with accounts type total exemption full
Date: 04 Jun 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 24 Sep 2020
Action Date: 24 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-24
Documents
Accounts with accounts type total exemption full
Date: 03 Jun 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 01 Oct 2019
Action Date: 24 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-24
Documents
Accounts with accounts type total exemption full
Date: 21 Jun 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 24 Sep 2018
Action Date: 24 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-24
Documents
Accounts with accounts type micro entity
Date: 01 Jun 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 28 Sep 2017
Action Date: 24 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-24
Documents
Accounts with accounts type micro entity
Date: 09 Jun 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 07 Oct 2016
Action Date: 24 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-24
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2015
Action Date: 24 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-24
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2014
Action Date: 24 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-24
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2013
Action Date: 24 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-24
Documents
Change account reference date company previous shortened
Date: 10 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
Made up date: 2013-09-30
New date: 2013-03-31
Documents
Change person secretary company with change date
Date: 04 Feb 2013
Action Date: 01 Dec 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-12-01
Officer name: Mr Mark Stephen Mothersdale
Documents
Change registered office address company with date old address
Date: 04 Feb 2013
Action Date: 04 Feb 2013
Category: Address
Type: AD01
Change date: 2013-02-04
Old address: 1 Tillberry House Midgrove Lane Delph Oldham Lancashire OL3 5FX United Kingdom
Documents
Change person director company with change date
Date: 01 Feb 2013
Action Date: 01 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-12-01
Officer name: Debra Linda Taylor
Documents
Change person secretary company with change date
Date: 15 Nov 2012
Action Date: 24 Sep 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-09-24
Officer name: Mark Steven Mothersdale
Documents
Some Companies
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11309833 |
Status: | ACTIVE |
Category: | Private Limited Company |
KAMILA PROPERTY INVESTMENT LIMITED
52A SPRING GROVE ROAD,HOUNSLOW,TW3 4BN
Number: | 06238430 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 OXFORD STREET,WATFORD,WD18 0ES
Number: | 08803642 |
Status: | ACTIVE |
Category: | Private Limited Company |
PEMBROKE MOTOR SERVICES LIMITED
PMS,HAVERFORDWEST,SA61 2LG
Number: | 02636049 |
Status: | ACTIVE |
Category: | Private Limited Company |
SL ASSOCIATES (SIDCUP) LIMITED
19/21 SWAN STREET,WEST MALLING,ME19 6JU
Number: | 09592141 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 BEAUCHAMP COURT,BARNET,EN5 5TZ
Number: | 10980249 |
Status: | ACTIVE |
Category: | Private Limited Company |