- Company Overview for IMAGELAND LIMITED (04417182)
- Filing history for IMAGELAND LIMITED (04417182)
- People for IMAGELAND LIMITED (04417182)
- Insolvency for IMAGELAND LIMITED (04417182)
- More for IMAGELAND LIMITED (04417182)
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) |
---|---|---|---|
25 May 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Feb 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
02 Sep 2023 | LIQ03 | Liquidators' statement of receipts and payments to 4 August 2023 | |
18 Aug 2022 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
16 Aug 2022 | RESOLUTIONS |
Resolutions
|
|
15 Aug 2022 | AD01 | Registered office address changed from 39 Leigh Road Cobham Surrey KT11 2LF United Kingdom to Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA on 15 August 2022 | |
11 Aug 2022 | 600 | Appointment of a voluntary liquidator | |
11 Aug 2022 | LIQ02 | Statement of affairs | |
28 Jun 2022 | AA | Micro company accounts made up to 31 December 2021 | |
06 May 2022 | PSC04 | Change of details for Mr Menashi Khedair as a person with significant control on 6 April 2016 | |
05 May 2022 | CS01 | Confirmation statement made on 15 April 2022 with updates | |
05 May 2022 | PSC04 | Change of details for Mr Menashi Khedair as a person with significant control on 1 May 2021 | |
26 May 2021 | AA | Micro company accounts made up to 31 December 2020 | |
24 Apr 2021 | AA01 | Previous accounting period extended from 30 June 2020 to 31 December 2020 | |
16 Apr 2021 | AD01 | Registered office address changed from 44 Chatsworth Gardens Acton London W3 9LW to 39 Leigh Road Cobham Surrey KT11 2LF on 16 April 2021 | |
16 Apr 2021 | CS01 | Confirmation statement made on 15 April 2021 with updates | |
27 May 2020 | CS01 | Confirmation statement made on 15 April 2020 with updates | |
17 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
19 Jun 2019 | CS01 | Confirmation statement made on 15 April 2019 with updates | |
29 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
08 Jun 2018 | CS01 | Confirmation statement made on 15 April 2018 with updates | |
27 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
31 May 2017 | CS01 | Confirmation statement made on 15 April 2017 with updates | |
05 Sep 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
22 Jun 2016 | CH01 | Director's details changed for Menashi Khedair on 18 April 2016 |