- Company Overview for COMPLETE IMAGING LIMITED (02038787)
- Filing history for COMPLETE IMAGING LIMITED (02038787)
- People for COMPLETE IMAGING LIMITED (02038787)
- Charges for COMPLETE IMAGING LIMITED (02038787)
- Insolvency for COMPLETE IMAGING LIMITED (02038787)
- Registers for COMPLETE IMAGING LIMITED (02038787)
- More for COMPLETE IMAGING LIMITED (02038787)
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) |
---|---|---|---|
05 Jan 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Oct 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
05 Aug 2022 | LIQ03 | Liquidators' statement of receipts and payments to 29 June 2022 | |
31 Jul 2021 | LIQ03 | Liquidators' statement of receipts and payments to 29 June 2021 | |
27 Jul 2020 | AD03 | Register(s) moved to registered inspection location 30 Berners Street London England W1T 3LR | |
27 Jul 2020 | AD02 | Register inspection address has been changed to 30 Berners Street London England W1T 3LR | |
23 Jul 2020 | AD01 | Registered office address changed from 30 Berners Street London W1T 3LR England to 1 More London Place London SE1 2AF on 23 July 2020 | |
18 Jul 2020 | 600 | Appointment of a voluntary liquidator | |
18 Jul 2020 | LIQ01 | Declaration of solvency | |
18 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
04 Jun 2020 | TM01 | Termination of appointment of Scott Michael Frewing as a director on 3 June 2020 | |
02 Jun 2020 | AP01 | Appointment of Mrs Francesca Anne Todd as a director on 22 May 2020 | |
29 May 2020 | TM01 | Termination of appointment of David Patrick Dwyer as a director on 27 May 2020 | |
29 May 2020 | TM01 | Termination of appointment of Christopher Francis Henry Baker as a director on 27 May 2020 | |
11 May 2020 | CH01 | Director's details changed for Mr Christopher Francis Henry Baker on 21 February 2020 | |
04 Dec 2019 | AA | Full accounts made up to 31 December 2018 | |
10 Oct 2019 | CS01 | Confirmation statement made on 30 September 2019 with no updates | |
03 Oct 2019 | PSC05 | Change of details for Capita Holdings Limited as a person with significant control on 3 October 2019 | |
28 Mar 2019 | TM01 | Termination of appointment of Steven Peter Hallissey as a director on 26 March 2019 | |
26 Nov 2018 | AA | Full accounts made up to 31 December 2017 | |
12 Oct 2018 | CS01 | Confirmation statement made on 30 September 2018 with no updates | |
09 Oct 2018 | CH02 | Director's details changed for Capita Corporate Director Limited on 15 June 2018 | |
09 Oct 2018 | CH04 | Secretary's details changed for Capita Group Secretary Limited on 15 June 2018 | |
01 Oct 2018 | AD01 | Registered office address changed from 17 Rochester Row London SW1P 1QT to 30 Berners Street London W1T 3LR on 1 October 2018 | |
24 Jun 2018 | CH01 | Director's details changed for Mr Christopher Francis Henry Baker on 15 June 2018 |