- Company Overview for 2020 IMAGING LIMITED (04144890)
- Filing history for 2020 IMAGING LIMITED (04144890)
- People for 2020 IMAGING LIMITED (04144890)
- Charges for 2020 IMAGING LIMITED (04144890)
- Insolvency for 2020 IMAGING LIMITED (04144890)
- More for 2020 IMAGING LIMITED (04144890)
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
|
|
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
|
|
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
|
|
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 |