Advanced company searchLink opens in new window

IMAGEPRINT (UK) LIMITED

Company number 05946804

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)
06 May 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
16 Jan 2013 AA Total exemption small company accounts made up to 30 September 2012
02 Oct 2012 AR01 Annual return made up to 26 September 2012 with full list of shareholders
Statement of capital on 2012-10-02
  • GBP 100
02 Oct 2012 CH01 Director's details changed for Maneesh Jayantilal Patel on 2 October 2012
11 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
28 Sep 2011 AR01 Annual return made up to 26 September 2011 with full list of shareholders
15 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
30 Sep 2010 AR01 Annual return made up to 26 September 2010 with full list of shareholders
13 May 2010 AA Total exemption small company accounts made up to 30 September 2009
03 Nov 2009 AR01 Annual return made up to 26 September 2009 with full list of shareholders
30 Jul 2009 288a Secretary appointed ileen patel
30 Jul 2009 AA Total exemption small company accounts made up to 30 September 2008
19 May 2009 GAZ1 First Gazette notice for compulsory strike-off
18 May 2009 363a Return made up to 24/10/08; full list of members
13 Aug 2008 363a Return made up to 24/10/07; full list of members
28 Jul 2008 AA Total exemption small company accounts made up to 30 September 2007
23 Jul 2008 287 Registered office changed on 23/07/2008 from otterburn house, 8-12 bromley road, beckenham kent BR3 5JE
23 Jul 2008 288b Appointment terminated director dean winch
26 Sep 2006 NEWINC Incorporation