Advanced company searchLink opens in new window

IMAGELAND LIMITED

Company number 04417182

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-08-05
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