Advanced company searchLink opens in new window

IMAGE CONNECTION LIMITED

Company number 04606865

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)
28 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
31 Oct 2019 DS01 Application to strike the company off the register
16 Oct 2019 AA Micro company accounts made up to 30 September 2019
04 Sep 2019 AA01 Current accounting period shortened from 31 March 2020 to 30 September 2019
17 Apr 2019 AA Micro company accounts made up to 31 March 2019
09 Dec 2018 CS01 Confirmation statement made on 3 December 2018 with no updates
26 Apr 2018 AA Micro company accounts made up to 31 March 2018
03 Dec 2017 CS01 Confirmation statement made on 3 December 2017 with no updates
29 Apr 2017 AA Micro company accounts made up to 31 March 2017
04 Dec 2016 CS01 Confirmation statement made on 3 December 2016 with updates
04 Nov 2016 AD01 Registered office address changed from 315 Suite 7 Chiswick High Road Chiswick London W4 4HH to Suite 7 295 Chiswick High Road London W4 4HH on 4 November 2016
20 Apr 2016 AA Total exemption small company accounts made up to 31 March 2016
03 Dec 2015 AR01 Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 110
06 May 2015 AA Total exemption small company accounts made up to 31 March 2015
06 Dec 2014 AR01 Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-06
  • GBP 110
30 Apr 2014 AA Total exemption small company accounts made up to 31 March 2014
12 Jan 2014 AA01 Current accounting period shortened from 2 April 2014 to 31 March 2014
03 Dec 2013 AR01 Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 110
03 Dec 2013 CH01 Director's details changed for Keith Thomas Sheridan on 1 October 2013
03 Dec 2013 CH03 Secretary's details changed for Claire Sheridan on 1 October 2013
01 May 2013 AA Total exemption small company accounts made up to 2 April 2013
03 Dec 2012 AR01 Annual return made up to 3 December 2012 with full list of shareholders
06 Jun 2012 AA Total exemption small company accounts made up to 2 April 2012
11 Dec 2011 AR01 Annual return made up to 3 December 2011 with full list of shareholders