Advanced company searchLink opens in new window

IMAGIS LIMITED

Company number 04484302

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)
10 Mar 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Nov 2014 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jul 2014 AR01 Annual return made up to 12 July 2014
Statement of capital on 2014-07-16
  • GBP 100
08 May 2014 SOAS(A) Voluntary strike-off action has been suspended
18 Mar 2014 GAZ1(A) First Gazette notice for voluntary strike-off
05 Mar 2014 DS01 Application to strike the company off the register
30 Oct 2013 AA Total exemption small company accounts made up to 30 September 2012
17 Jul 2013 AR01 Annual return made up to 12 July 2013
07 Aug 2012 AR01 Annual return made up to 12 July 2012 with full list of shareholders
16 Jul 2012 AA Total exemption small company accounts made up to 30 September 2011
19 Jul 2011 AR01 Annual return made up to 12 July 2011 with full list of shareholders
18 Mar 2011 AA Accounts made up to 30 September 2010
29 Jul 2010 AR01 Annual return made up to 12 July 2010 with full list of shareholders
29 Jul 2010 CH01 Director's details changed for Gilbert Cowie on 12 July 2010
29 Jul 2010 TM02 Termination of appointment of Gls Financial Services Limited as a secretary
22 Jul 2010 AA Accounts made up to 30 September 2009
14 Jul 2010 AD01 Registered office address changed from C/O Gateway Partners Uk Ltd 3rd Floor 22 Ganton Street London W1F 7BY on 14 July 2010
27 Apr 2010 AA01 Previous accounting period extended from 31 July 2009 to 30 September 2009
31 Jul 2009 363a Return made up to 12/07/09; full list of members
31 Jul 2009 288c Secretary's change of particulars / gls financial services LIMITED / 09/02/2009
31 Jul 2009 287 Registered office changed on 31/07/2009 from c/o gateway partners uk LTD 3RD floor 22 ganton street london W1F 7BY
14 Jul 2009 AA Accounts made up to 31 July 2008
11 Feb 2009 287 Registered office changed on 11/02/2009 from c/o geo. Little, sebire & co victoria house 64 paul street london EC2A 4TT
14 Nov 2008 363a Return made up to 12/07/08; full list of members
15 May 2008 AA Accounts made up to 31 July 2007