- Company Overview for INNOVATION IMAGES LTD (06388689)
- Filing history for INNOVATION IMAGES LTD (06388689)
- People for INNOVATION IMAGES LTD (06388689)
- More for INNOVATION IMAGES LTD (06388689)
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) |
---|---|---|---|
14 Oct 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Dec 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
04 Oct 2012 | AR01 |
Annual return made up to 3 October 2012 with full list of shareholders
Statement of capital on 2012-10-04
|
|
04 Oct 2012 | AD01 | Registered office address changed from 58 Torton Hill Road Arundel West Sussex BN18 9HH on 4 October 2012 | |
27 Oct 2011 | AR01 | Annual return made up to 3 October 2011 with full list of shareholders | |
27 Oct 2011 | TM02 | Termination of appointment of Arundel Business Associates Limited as a secretary | |
22 Aug 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
25 Oct 2010 | AR01 | Annual return made up to 3 October 2010 with full list of shareholders | |
16 Aug 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
28 Oct 2009 | AR01 | Annual return made up to 3 October 2009 with full list of shareholders | |
28 Oct 2009 | CH01 | Director's details changed for Christopher Charles Harmer on 2 October 2009 | |
28 Oct 2009 | CH04 | Secretary's details changed for Arundel Business Associates Limited on 2 October 2009 | |
03 Aug 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
24 Dec 2008 | 363a | Return made up to 03/10/08; full list of members | |
24 Dec 2008 | 288c | Secretary's change of particulars / arundel business associates LTD / 30/09/2008 | |
24 Dec 2008 | 288c | Director's change of particulars / christopher harmer / 30/09/2008 | |
24 Dec 2008 | 287 | Registered office changed on 24/12/2008 from 58 toreon hill road arundel west sussex BN18 9HH | |
15 Nov 2007 | 288a | New secretary appointed | |
30 Oct 2007 | 88(2)R | Ad 04/10/07--------- £ si 100@1=100 £ ic 1/101 | |
30 Oct 2007 | 288a | New director appointed | |
03 Oct 2007 | 288b | Director resigned | |
03 Oct 2007 | 288b | Secretary resigned |