- Company Overview for GETTY IMAGES LIMITED (00948785)
- Filing history for GETTY IMAGES LIMITED (00948785)
- People for GETTY IMAGES LIMITED (00948785)
- Charges for GETTY IMAGES LIMITED (00948785)
- Insolvency for GETTY IMAGES LIMITED (00948785)
- More for GETTY IMAGES LIMITED (00948785)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Jul 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Apr 2013 | 4.71 | Return of final meeting in a members' voluntary winding up | |
04 Feb 2013 | LIQ MISC OC | Court order insolvency:replacement of liquidator | |
04 Feb 2013 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
04 Feb 2013 | 600 | Appointment of a voluntary liquidator | |
16 Jan 2013 | 4.68 | Liquidators' statement of receipts and payments to 17 December 2012 | |
17 Jul 2012 | 4.68 | Liquidators' statement of receipts and payments to 17 June 2012 | |
18 Jan 2012 | 4.68 | Liquidators' statement of receipts and payments to 17 December 2011 | |
19 Jul 2011 | 4.68 | Liquidators' statement of receipts and payments to 17 June 2011 | |
11 Jan 2011 | 4.68 | Liquidators' statement of receipts and payments to 17 December 2010 | |
07 Jul 2010 | 4.68 | Liquidators' statement of receipts and payments to 17 June 2010 | |
18 Mar 2010 | AD01 | Registered office address changed from Kpmg Llp Arlington Business Park Theale Reading Berkshire RG7 4SD on 18 March 2010 | |
12 Jan 2010 | 4.68 | Liquidators' statement of receipts and payments to 17 December 2009 | |
02 Jan 2009 | 287 | Registered office changed on 02/01/2009 from 101 bayham street london NW1 0AG united kingdom | |
24 Dec 2008 | 600 | Appointment of a voluntary liquidator | |
24 Dec 2008 | RESOLUTIONS |
Resolutions
|
|
24 Dec 2008 | 4.70 | Declaration of solvency | |
04 Nov 2008 | RESOLUTIONS |
Resolutions
|
|
14 Oct 2008 | AA | Accounts made up to 31 December 2007 | |
03 Jun 2008 | 363a | Return made up to 10/10/07; full list of members | |
02 May 2008 | 288a | Director appointed mr jeffrey joseph dunn | |
30 Apr 2008 | 288b | Appointment Terminated Director steven cristallo | |
14 Apr 2008 | 288c | Director's Change of Particulars / jonathan lockwood / 14/04/2008 / Title was: , now: mr; HouseName/Number was: , now: flat 2,; Street was: 20B wellfield avenue, now: 135 southwood lane; Area was: muswell hill, now: ; Post Code was: N10 2EA, now: N6 5TA; Country was: , now: united kingdom | |
02 Apr 2008 | 287 | Registered office changed on 02/04/2008 from 101 bayham street camden town london NW1 0AG | |
02 Apr 2008 | 353 | Location of register of members |