- Company Overview for IMAGO 2014 LIMITED (02575558)
- Filing history for IMAGO 2014 LIMITED (02575558)
- People for IMAGO 2014 LIMITED (02575558)
- Charges for IMAGO 2014 LIMITED (02575558)
- More for IMAGO 2014 LIMITED (02575558)
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
|
|
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
|
|
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
|
|
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 |