- Company Overview for IMPRESSIONS IMAGING LIMITED (04499856)
- Filing history for IMPRESSIONS IMAGING LIMITED (04499856)
- People for IMPRESSIONS IMAGING LIMITED (04499856)
- Charges for IMPRESSIONS IMAGING LIMITED (04499856)
- Insolvency for IMPRESSIONS IMAGING LIMITED (04499856)
- More for IMPRESSIONS IMAGING LIMITED (04499856)
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) |
---|---|---|---|
23 May 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Feb 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
07 Oct 2020 | LIQ03 | Liquidators' statement of receipts and payments to 18 September 2020 | |
08 Oct 2019 | AD01 | Registered office address changed from First Floor Suite 2 Hillside Business Park Bury St Edmunds Suffolk IP32 7EA United Kingdom to Olympia House Armitage Road London NW11 8RQ on 8 October 2019 | |
08 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Oct 2019 | 600 | Appointment of a voluntary liquidator | |
07 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
07 Oct 2019 | LIQ02 | Statement of affairs | |
16 May 2019 | AA | Micro company accounts made up to 31 May 2018 | |
10 Apr 2019 | AD01 | Registered office address changed from Unit F8 Hastingwood Trading Estate Harbet Road London N18 3HT England to First Floor Suite 2 Hillside Business Park Bury St Edmunds Suffolk IP32 7EA on 10 April 2019 | |
21 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 20 September 2018
|
|
20 Sep 2018 | AA | Micro company accounts made up to 31 May 2017 | |
19 Sep 2018 | PSC04 | Change of details for Mr Mark Andrew Fowler as a person with significant control on 19 September 2018 | |
19 Sep 2018 | PSC04 | Change of details for Mr Mark Andrew Fowler as a person with significant control on 19 September 2018 | |
10 Sep 2018 | CS01 | Confirmation statement made on 20 July 2018 with updates | |
04 May 2018 | AD01 | Registered office address changed from 26 Silvermere Drive Stonehill Business Park London N18 3QB to Unit F8 Hastingwood Trading Estate Harbet Road London N18 3HT on 4 May 2018 | |
28 Sep 2017 | AAMD | Amended total exemption full accounts made up to 31 May 2016 | |
07 Aug 2017 | AAMD | Amended total exemption small company accounts made up to 31 May 2015 | |
20 Jul 2017 | CS01 | Confirmation statement made on 20 July 2017 with no updates | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
21 Feb 2017 | CH01 | Director's details changed for Mr Mark Andrew Fowler on 21 February 2017 | |
05 Aug 2016 | CS01 | Confirmation statement made on 31 July 2016 with updates | |
29 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
26 Aug 2015 | AR01 |
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-26
|
|
19 Jun 2015 | AAMD | Amended total exemption small company accounts made up to 31 May 2014 |