- Company Overview for IMAGES OF WAR LIMITED (03481098)
- Filing history for IMAGES OF WAR LIMITED (03481098)
- People for IMAGES OF WAR LIMITED (03481098)
- More for IMAGES OF WAR LIMITED (03481098)
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
|
|
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
|
|
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
|
|
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 |