- Company Overview for IMAGINE PUBLISHING LIMITED (05374037)
- Filing history for IMAGINE PUBLISHING LIMITED (05374037)
- People for IMAGINE PUBLISHING LIMITED (05374037)
- Charges for IMAGINE PUBLISHING LIMITED (05374037)
- More for IMAGINE PUBLISHING LIMITED (05374037)
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) |
---|---|---|---|
20 Mar 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Jan 2018 | MR04 | Satisfaction of charge 053740370005 in full | |
09 Jan 2018 | MR04 | Satisfaction of charge 053740370003 in full | |
09 Jan 2018 | MR04 | Satisfaction of charge 2 in full | |
09 Jan 2018 | MR04 | Satisfaction of charge 053740370004 in full | |
02 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Dec 2017 | DS01 | Application to strike the company off the register | |
21 Aug 2017 | SH19 |
Statement of capital on 21 August 2017
|
|
24 Jul 2017 | SH20 | Statement by Directors | |
24 Jul 2017 | SH19 |
Statement of capital on 24 July 2017
|
|
24 Jul 2017 | CAP-SS | Solvency Statement dated 13/07/17 | |
24 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
30 Jun 2017 | TM01 | Termination of appointment of Marco Peroni as a director on 19 May 2017 | |
23 May 2017 | TM01 | Termination of appointment of James Anthony Christopher Hanbury as a director on 19 May 2017 | |
23 May 2017 | TM01 | Termination of appointment of Aaron Asadi as a director on 19 May 2017 | |
23 May 2017 | TM02 | Termination of appointment of Marco Peroni as a secretary on 19 May 2017 | |
06 Mar 2017 | CS01 | Confirmation statement made on 23 February 2017 with updates | |
27 Jan 2017 | AA01 | Change of accounting reference date | |
25 Jan 2017 | CH01 | Director's details changed for Mr Oliver James Foster on 25 January 2017 | |
18 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
14 Jan 2017 | TM01 | Termination of appointment of Damian Justin Butt as a director on 1 January 2017 | |
22 Dec 2016 | AA01 | Previous accounting period shortened from 30 September 2016 to 31 March 2016 | |
11 Nov 2016 | AD01 | Registered office address changed from Richmond House, 33 Richmond Hill Bournemouth Dorset BH2 6EZ to Quay House the Ambury Bath BA1 1UA on 11 November 2016 | |
07 Nov 2016 | AP01 | Appointment of Mrs Penelope Ladkin-Brand as a director on 21 October 2016 | |
07 Nov 2016 | AP01 | Appointment of Mrs Zillah Ellen Byng-Thorne as a director on 21 October 2016 |