Advanced company searchLink opens in new window

IMPRESSIONS IMAGING LIMITED

Company number 04499856

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-09-19
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
  • GBP 1,000
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
  • GBP 2
19 Jun 2015 AAMD Amended total exemption small company accounts made up to 31 May 2014