Advanced company searchLink opens in new window

COMPOSITE IMAGE SYSTEMS LONDON LIMITED

Company number 05577229

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Jan 2021 AD01 Registered office address changed from Deluxe Limited Film House 142 Wardour Street London W1F 8DD England to Deluxe House Unit 32, Perivale Industrial Park Horsenden Lane South Perivale UB6 7RH on 29 January 2021
15 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
02 Dec 2020 DS01 Application to strike the company off the register
12 Oct 2020 TM01 Termination of appointment of John Eric Cummins as a director on 30 September 2020
24 Sep 2020 MA Memorandum and Articles of Association
24 Sep 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
15 Jun 2020 AA Accounts for a dormant company made up to 31 December 2019
03 Jun 2020 CS01 Confirmation statement made on 3 June 2020 with updates
15 Nov 2019 PSC08 Notification of a person with significant control statement
15 Nov 2019 PSC07 Cessation of Ronald Perelman as a person with significant control on 6 November 2019
01 Oct 2019 CS01 Confirmation statement made on 28 September 2019 with no updates
19 Sep 2019 TM01 Termination of appointment of Andrew Michael Bell as a director on 18 September 2019
19 Sep 2019 TM01 Termination of appointment of Ralph Abraham Levy as a director on 18 September 2019
19 Sep 2019 TM01 Termination of appointment of Sirmad Balal Shafique as a director on 18 September 2019
18 Sep 2019 AP01 Appointment of Mrs Stefanie Liquori Digrigoli as a director on 17 September 2019
13 Aug 2019 AA Accounts for a dormant company made up to 31 December 2018
11 Dec 2018 TM01 Termination of appointment of Roger Stuart Howl as a director on 7 December 2018
10 Dec 2018 AP01 Appointment of Mr Ralph Abraham Levy as a director on 7 December 2018
10 Dec 2018 AP01 Appointment of Mr Sirmad Balal Shafique as a director on 7 December 2018
10 Dec 2018 AP01 Appointment of Mr Andrew Michael Bell as a director on 7 December 2018
08 Oct 2018 CS01 Confirmation statement made on 28 September 2018 with no updates
06 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
18 May 2018 AP01 Appointment of Mr John Eric Cummins as a director on 1 May 2018
18 May 2018 TM01 Termination of appointment of Robert Keith Julian as a director on 28 April 2018