Advanced company searchLink opens in new window

2020 IMAGING LIMITED

Company number 04144890

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)
24 Jan 2015 GAZ2 Final Gazette dissolved following liquidation
24 Oct 2014 2.35B Notice of move from Administration to Dissolution on 16 September 2014
22 May 2014 2.24B Administrator's progress report to 21 April 2014
03 Jan 2014 F2.18 Notice of deemed approval of proposals
17 Dec 2013 2.17B Statement of administrator's proposal
04 Nov 2013 AD01 Registered office address changed from Britco House Shrub Lane Burwash East Sussex TN19 7ED on 4 November 2013
30 Oct 2013 2.12B Appointment of an administrator
26 Sep 2013 TM02 Termination of appointment of Keith William Ryde as a secretary on 24 September 2013
27 May 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
Statement of capital on 2013-05-27
  • GBP 1,574
27 May 2013 AP01 Appointment of Mrs Sarika Patel as a director on 19 April 2013
01 May 2013 AA Total exemption full accounts made up to 31 January 2013
12 Mar 2013 SH01 Statement of capital following an allotment of shares on 8 October 2012
  • GBP 1,132
03 Oct 2012 AA Total exemption full accounts made up to 31 January 2012
21 May 2012 AR01 Annual return made up to 30 April 2012 with full list of shareholders
21 May 2012 AP01 Appointment of Mr Santosh Pillai as a director on 1 March 2012
21 May 2012 TM01 Termination of appointment of Easwaran Kalapathi as a director on 5 April 2011
18 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
30 Jan 2012 AR01 Annual return made up to 19 January 2012 with full list of shareholders
07 Jun 2011 AA Total exemption full accounts made up to 31 January 2011
03 Jun 2011 MEM/ARTS Memorandum and Articles of Association
03 Jun 2011 SH10 Particulars of variation of rights attached to shares
03 Jun 2011 SH08 Change of share class name or designation
03 Jun 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
24 Mar 2011 SH08 Change of share class name or designation
21 Jan 2011 AR01 Annual return made up to 19 January 2011 with full list of shareholders