Advanced company searchLink opens in new window

IMAGES OF WAR LIMITED

Company number 03481098

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)
27 Mar 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Sep 2017 SOAS(A) Voluntary strike-off action has been suspended
01 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jul 2017 DS01 Application to strike the company off the register
24 Jun 2017 DISS40 Compulsory strike-off action has been discontinued
14 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
11 May 2016 DISS40 Compulsory strike-off action has been discontinued
10 May 2016 GAZ1 First Gazette notice for compulsory strike-off
06 May 2016 AA Total exemption small company accounts made up to 10 June 2015
18 Dec 2015 AR01 Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2
09 Mar 2015 AA Total exemption small company accounts made up to 10 June 2014
09 Jan 2015 TM02 Termination of appointment of Lynden Alexander Blades as a secretary on 8 January 2015
09 Jan 2015 TM01 Termination of appointment of Lynden Alexander Blades as a director on 8 January 2015
16 Dec 2014 AR01 Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2
06 Mar 2014 AA Total exemption small company accounts made up to 10 June 2013
16 Dec 2013 AR01 Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2
14 Mar 2013 AA Total exemption small company accounts made up to 10 June 2012
13 Dec 2012 AR01 Annual return made up to 12 December 2012 with full list of shareholders
11 May 2012 AA Total exemption small company accounts made up to 10 June 2011
17 Dec 2011 AR01 Annual return made up to 12 December 2011 with full list of shareholders
13 Jun 2011 AA Total exemption full accounts made up to 10 June 2010
09 Mar 2011 AR01 Annual return made up to 12 December 2010 with full list of shareholders
09 Mar 2011 AD01 Registered office address changed from 108 Woodhouse Road Finchley London N12 0RL on 9 March 2011
09 Mar 2011 TM01 Termination of appointment of Derek Blades as a director
18 Feb 2011 AP01 Appointment of Lance Blades as a director