Pictoframe Limited

DataGardener
dissolved
Unknown

Pictoframe Limited

10357578Private Limited With Share Capital

Recovery House, Hainault Business Park, Ilford, IG63TU
Incorporated

02/09/2016

Company Age

9 years

Directors

2

Employees

SIC Code

74209

Risk

not scored

Company Overview

Registration, classification & business activity

Pictoframe Limited (10357578) is a private limited with share capital incorporated on 02/09/2016 (9 years old) and registered in ilford, IG63TU. The company operates under SIC code 74209 - photographic activities not elsewhere classified.

Private Limited With Share Capital
SIC: 74209
Unknown
Incorporated 02/09/2016
IG63TU

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

5

Shareholders

Board of Directors

2

Filed Documents

31
Gazette Dissolved Liquidation
Category:Gazette
Date:30-03-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:30-12-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-09-2022
Resolution
Category:Resolution
Date:11-07-2022
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:06-07-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-07-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:06-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-09-2020
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:15-07-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-04-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-10-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-10-2019
Resolution
Category:Resolution
Date:07-08-2019
Capital Allotment Shares
Category:Capital
Date:06-08-2019
Capital Alter Shares Subdivision
Category:Capital
Date:06-08-2019
Capital Allotment Shares
Category:Capital
Date:06-08-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-08-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:05-08-2019
Appoint Corporate Director Company With Name Date
Category:Officers
Date:02-08-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:03-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-09-2018
Accounts With Accounts Type Dormant
Category:Accounts
Date:05-06-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:24-05-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-10-2017
Incorporation Company
Category:Incorporation
Date:02-09-2016

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/03/2023
Filing Date24/12/2021
Latest Accounts30/06/2021

Trading Addresses

Recovery House, Hainault Business Park, Ilford, Essex Ig6 3Tu, IG63TURegistered

Contact

Recovery House, Hainault Business Park, Ilford, IG63TU