Advanced company searchLink opens in new window

L'IMAGE DESIGN LIMITED

Company number 02891474

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)
26 Jun 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Mar 2012 GAZ1(A) First Gazette notice for voluntary strike-off
05 Mar 2012 DS01 Application to strike the company off the register
01 Feb 2012 AR01 Annual return made up to 12 January 2012 with full list of shareholders
Statement of capital on 2012-02-01
  • GBP 100
09 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
18 Jan 2011 AR01 Annual return made up to 12 January 2011 with full list of shareholders
10 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
12 Jan 2010 AR01 Annual return made up to 12 January 2010 with full list of shareholders
12 Jan 2010 CH01 Director's details changed for Darren Richard Beard on 12 January 2010
20 Mar 2009 AA Total exemption small company accounts made up to 30 June 2008
16 Jan 2009 363a Return made up to 12/01/09; full list of members
14 Jan 2008 363a Return made up to 12/01/08; full list of members
28 Nov 2007 AA Total exemption small company accounts made up to 30 June 2007
19 Jan 2007 363a Return made up to 12/01/07; full list of members
21 Dec 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
21 Dec 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
20 Dec 2006 AA Total exemption small company accounts made up to 30 June 2006
10 Aug 2006 287 Registered office changed on 10/08/06 from: floor 2 12-14 queen victoria street, reading berkshire RG1 1TG
10 Aug 2006 288c Director's particulars changed
08 Aug 2006 287 Registered office changed on 08/08/06 from: suite 48 105 london street reading berkshire RG1 4QD
08 Aug 2006 288c Director's particulars changed
24 Apr 2006 288c Director's particulars changed
24 Apr 2006 288c Secretary's particulars changed
19 Jan 2006 363a Return made up to 12/01/06; full list of members
17 Oct 2005 AA Total exemption full accounts made up to 30 June 2005