About

Registered Number: 08102426
Date of Incorporation: 12/06/2012 (12 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 05/12/2017 (7 years and 4 months ago)
Registered Address: 15 Southfield Road, Kineton Road Industrial Estate, Southam, Warwickshire, CV47 0FB

 

Established in 2012, Photo Legacy Ltd have registered office in Warwickshire. There are 3 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
IEVERS, Bradley Terence 12 February 2015 - 1
BOSWELL, Peter Derek 01 July 2014 10 February 2015 1
IEVERS, Bradley Terence 10 February 2015 11 February 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 December 2017
DISS16(SOAS) - N/A 08 July 2017
GAZ1 - First notification of strike-off action in London Gazette 30 May 2017
DISS40 - Notice of striking-off action discontinued 24 September 2016
AR01 - Annual Return 21 September 2016
SH01 - Return of Allotment of shares 21 September 2016
SH01 - Return of Allotment of shares 20 September 2016
GAZ1 - First notification of strike-off action in London Gazette 06 September 2016
TM01 - Termination of appointment of director 22 June 2016
TM01 - Termination of appointment of director 17 November 2015
AA - Annual Accounts 04 September 2015
AR01 - Annual Return 10 August 2015
AP01 - Appointment of director 29 July 2015
TM01 - Termination of appointment of director 28 July 2015
CH01 - Change of particulars for director 16 June 2015
TM01 - Termination of appointment of director 11 February 2015
AP01 - Appointment of director 11 February 2015
AP01 - Appointment of director 11 February 2015
AA01 - Change of accounting reference date 23 January 2015
AA - Annual Accounts 23 January 2015
AA01 - Change of accounting reference date 23 January 2015
SH01 - Return of Allotment of shares 31 October 2014
SH01 - Return of Allotment of shares 31 October 2014
SH01 - Return of Allotment of shares 31 October 2014
SH01 - Return of Allotment of shares 31 October 2014
SH01 - Return of Allotment of shares 31 October 2014
SH01 - Return of Allotment of shares 31 October 2014
SH01 - Return of Allotment of shares 31 October 2014
SH01 - Return of Allotment of shares 31 October 2014
SH01 - Return of Allotment of shares 31 October 2014
SH01 - Return of Allotment of shares 31 October 2014
AP01 - Appointment of director 02 July 2014
AR01 - Annual Return 16 June 2014
TM01 - Termination of appointment of director 16 June 2014
CH01 - Change of particulars for director 10 April 2014
AD01 - Change of registered office address 01 April 2014
AA - Annual Accounts 11 February 2014
AR01 - Annual Return 20 June 2013
AP01 - Appointment of director 09 August 2012
AD01 - Change of registered office address 09 August 2012
NEWINC - New incorporation documents 12 June 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.