Advanced company searchLink opens in new window

IMAGO NORWAY LIMITED

Company number 05241263

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)
27 Dec 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Sep 2011 GAZ1 First Gazette notice for compulsory strike-off
16 Dec 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Oct 2010 GAZ1 First Gazette notice for compulsory strike-off
16 Dec 2008 363a Return made up to 24/09/08; full list of members
16 Dec 2008 363a Return made up to 24/09/07; full list of members
10 Jul 2007 363a Return made up to 24/09/06; full list of members
06 Jul 2007 288c Secretary's particulars changed
01 Jun 2007 287 Registered office changed on 01/06/07 from: minshull house 67 wellington road north stockport cheshire SK4 2LP
15 May 2007 GAZ1 First Gazette notice for compulsory strike-off
27 Jan 2006 363a Return made up to 24/09/05; full list of members
21 Dec 2005 AA Accounts made up to 31 December 2004
07 Dec 2005 287 Registered office changed on 07/12/05 from: portmill house, prtmill lane hitchin herts SG5 1DJ
22 Sep 2005 288c Secretary's particulars changed
10 May 2005 288b Secretary resigned
01 Oct 2004 225 Accounting reference date shortened from 30/09/05 to 31/12/04
01 Oct 2004 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
01 Oct 2004 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
01 Oct 2004 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
24 Sep 2004 NEWINC Incorporation