- Company Overview for INTERNATIONAL IMAGES LIMITED (05331530)
- Filing history for INTERNATIONAL IMAGES LIMITED (05331530)
- People for INTERNATIONAL IMAGES LIMITED (05331530)
- Charges for INTERNATIONAL IMAGES LIMITED (05331530)
- More for INTERNATIONAL IMAGES LIMITED (05331530)
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) |
---|---|---|---|
12 Mar 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Mar 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
11 Dec 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
16 Nov 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Nov 2021 | DS01 | Application to strike the company off the register | |
26 Oct 2021 | CS01 | Confirmation statement made on 19 October 2021 with no updates | |
25 Oct 2021 | TM01 | Termination of appointment of Robin Mark Palmer as a director on 18 October 2021 | |
25 Oct 2021 | TM02 | Termination of appointment of Robin Mark Palmer as a secretary on 18 October 2021 | |
20 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
24 Feb 2021 | CS01 | Confirmation statement made on 19 October 2020 with no updates | |
12 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
06 Feb 2020 | AD02 | Register inspection address has been changed from First Floor 6 Square Rigger Row London SW11 3TZ England to First Floor 6 Square Rigger Row London SW11 3TZ | |
06 Feb 2020 | AD02 | Register inspection address has been changed from 73 Wynter Street Wynter Street London SW11 2TU England to First Floor 6 Square Rigger Row London SW11 3TZ | |
05 Feb 2020 | AD01 | Registered office address changed from 110 York Road London SW11 3rd England to First Floor 6 Square Rigger Row London SW11 3TZ on 5 February 2020 | |
25 Jan 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Jan 2020 | CS01 | Confirmation statement made on 19 October 2019 with no updates | |
07 Jan 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
30 Oct 2018 | CS01 | Confirmation statement made on 19 October 2018 with updates | |
04 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
26 Apr 2018 | AD01 | Registered office address changed from 73 Wynter Street London SW11 2TU England to 110 York Road London SW11 3rd on 26 April 2018 | |
06 Nov 2017 | AD02 | Register inspection address has been changed from C/O Entertainment & Media Group Ltd 65 Petty France London SW1H 9EU England to 73 Wynter Street Wynter Street London SW11 2TU | |
03 Nov 2017 | CS01 | Confirmation statement made on 19 October 2017 with updates | |
26 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
13 Jun 2017 | AD01 | Registered office address changed from C/O Entertainmnet & Media Group Ltd 65 Petty France London SW1H 9EU to 73 Wynter Street London SW11 2TU on 13 June 2017 |