Advanced company searchLink opens in new window

IMAGO 2014 LIMITED

Company number 02575558

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
10 May 2022 AC92 Restoration by order of the court
31 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jan 2020 SOAS(A) Voluntary strike-off action has been suspended
17 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
06 Dec 2019 DS01 Application to strike the company off the register
25 Nov 2019 AA Micro company accounts made up to 30 September 2019
19 Jun 2019 AA Micro company accounts made up to 30 September 2018
27 Jan 2019 CS01 Confirmation statement made on 21 January 2019 with no updates
28 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
26 Jan 2018 CS01 Confirmation statement made on 21 January 2018 with no updates
26 Jan 2018 CH03 Secretary's details changed for Mrs Kay Vickerage on 12 December 2017
12 Dec 2017 AD01 Registered office address changed from "Genesis" Snelsmore Common Newbury RG14 3BG England to Odyssey Westridge Highclere Newbury RG20 9PX on 12 December 2017
13 Feb 2017 AA Total exemption small company accounts made up to 30 September 2016
24 Jan 2017 CS01 Confirmation statement made on 21 January 2017 with updates
04 May 2016 AA Group of companies' accounts made up to 30 September 2015
15 Apr 2016 AP01 Appointment of Mrs Kay Vickerage as a director on 1 April 2016
26 Jan 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 51,984.1
03 Jul 2015 AA Group of companies' accounts made up to 30 September 2014
22 Jan 2015 AR01 Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 51,984.1
29 Sep 2014 AA01 Current accounting period extended from 31 July 2014 to 30 September 2014
24 Sep 2014 MR04 Satisfaction of charge 12 in full
19 Sep 2014 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
19 Sep 2014 MAR Re-registration of Memorandum and Articles
19 Sep 2014 CERT11 Certificate of change of name and re-registration from Public Limited Company to Private
19 Sep 2014 RR02 Re-registration from a public company to a private limited company