- Company Overview for THE IMAGINE WORKSHOP LIMITED (02849119)
- Filing history for THE IMAGINE WORKSHOP LIMITED (02849119)
- People for THE IMAGINE WORKSHOP LIMITED (02849119)
- More for THE IMAGINE WORKSHOP LIMITED (02849119)
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) |
---|---|---|---|
12 Apr 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Jan 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Jan 2022 | DS01 | Application to strike the company off the register | |
09 Sep 2021 | CS01 | Confirmation statement made on 28 August 2021 with updates | |
30 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
25 Sep 2020 | CS01 | Confirmation statement made on 28 August 2020 with no updates | |
08 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
13 Sep 2019 | CS01 | Confirmation statement made on 28 August 2019 with no updates | |
21 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
12 Sep 2018 | CS01 | Confirmation statement made on 28 August 2018 with no updates | |
20 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
20 Mar 2018 | CONNOT | Change of name notice | |
31 Oct 2017 | AA | Micro company accounts made up to 31 March 2017 | |
06 Sep 2017 | CS01 | Confirmation statement made on 28 August 2017 with no updates | |
03 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Sep 2016 | CS01 | Confirmation statement made on 28 August 2016 with updates | |
11 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Sep 2015 | AR01 |
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
|
|
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
29 Oct 2014 | AR01 |
Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-10-29
|
|
16 Oct 2014 | CH01 | Director's details changed for Mr Lee Hall on 26 September 2014 | |
15 Oct 2014 | CH01 | Director's details changed for Ms Beeban Tania Kidron on 26 September 2014 | |
15 Oct 2014 | AP04 | Appointment of Blg Registrars Limited as a secretary on 26 September 2014 | |
15 Oct 2014 | AD01 | Registered office address changed from Devonshire House 1 Devonshire Street London W1W 5DR to 27 Mortimer Street London W1T 3BL on 15 October 2014 | |
15 Oct 2014 | TM02 | Termination of appointment of Lee Hall as a secretary on 26 September 2014 |