Advanced company searchLink opens in new window

NEW IMAGE (NORTHERN) LIMITED

Company number 03764971

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)
17 Mar 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
04 Apr 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
07 Sep 2013 DISS40 Compulsory strike-off action has been discontinued
04 Sep 2013 AA Total exemption small company accounts made up to 31 May 2012
05 Jun 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
28 May 2013 GAZ1 First Gazette notice for compulsory strike-off
07 Nov 2012 AD01 Registered office address changed from Suite 4 Parsons House Parsons Road Washington Tyne & Wear NE37 1EZ on 7 November 2012
29 May 2012 AR01 Annual return made up to 22 March 2012 with full list of shareholders
Statement of capital on 2012-05-29
  • GBP 2
28 May 2012 AA Total exemption small company accounts made up to 31 May 2011
12 Jul 2011 AR01 Annual return made up to 22 March 2011 with full list of shareholders
12 Apr 2011 TM01 Termination of appointment of Seema Sehgal as a director
02 Jul 2010 AA Total exemption small company accounts made up to 31 May 2009
04 May 2010 TM02 Termination of appointment of Seema Sehgal as a secretary
04 May 2010 AP03 Appointment of Binay Sehgal as a secretary
27 Apr 2010 AR01 Annual return made up to 22 March 2010 with full list of shareholders
27 Apr 2010 CH01 Director's details changed for Seema Sehgal on 1 October 2009
27 Apr 2010 CH01 Director's details changed for Suman Sehgal on 1 October 2009
27 Apr 2010 CH01 Director's details changed for Binay Sehgal on 1 October 2009
31 Mar 2009 AA Total exemption small company accounts made up to 31 May 2008
24 Mar 2009 363a Return made up to 22/03/09; full list of members
09 May 2008 363a Return made up to 22/03/08; full list of members
07 May 2008 AA Total exemption small company accounts made up to 31 May 2007
14 Aug 2007 288a New director appointed