- Company Overview for WRITE IMAGE LTD (05923833)
- Filing history for WRITE IMAGE LTD (05923833)
- People for WRITE IMAGE LTD (05923833)
- More for WRITE IMAGE LTD (05923833)
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) |
---|---|---|---|
18 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
18 Sep 2024 | CS01 | Confirmation statement made on 4 September 2024 with updates | |
18 Sep 2023 | CS01 | Confirmation statement made on 4 September 2023 with updates | |
13 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
06 Sep 2022 | CS01 | Confirmation statement made on 4 September 2022 with updates | |
06 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
13 Sep 2021 | CS01 | Confirmation statement made on 4 September 2021 with updates | |
23 Feb 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
23 Dec 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Dec 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
22 Dec 2020 | CS01 | Confirmation statement made on 4 September 2020 with updates | |
22 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Oct 2019 | CS01 | Confirmation statement made on 4 September 2019 with no updates | |
02 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
10 Sep 2018 | CS01 | Confirmation statement made on 4 September 2018 with no updates | |
07 Aug 2018 | AA01 | Current accounting period extended from 30 September 2018 to 31 December 2018 | |
11 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
18 Sep 2017 | CS01 | Confirmation statement made on 4 September 2017 with no updates | |
30 Jan 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
14 Sep 2016 | CS01 | Confirmation statement made on 4 September 2016 with updates | |
06 Jun 2016 | CH01 | Director's details changed for Mr Paul Burcher on 6 June 2016 | |
06 Jun 2016 | CH01 | Director's details changed for Mr Paul Burcher on 6 June 2016 | |
06 Jun 2016 | CH03 | Secretary's details changed for Stephen Andrew Ellis on 6 June 2016 | |
06 Jun 2016 | CH01 | Director's details changed for Stephen Andrew Ellis on 6 June 2016 | |
06 Jun 2016 | AD01 | Registered office address changed from 101 st. Martins Lane London WC2N 4AZ to 77 Shaftesbury Avenue London London W1D 5DU on 6 June 2016 |