Advanced company searchLink opens in new window

FINE IMAGES (PRINT & PROMOTION) LIMITED

Company number 06615533

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)
22 May 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
02 Aug 2017 TM01 Termination of appointment of Marce Colucci as a director on 20 May 2017
02 Aug 2017 PSC07 Cessation of Marce Colucci as a person with significant control on 20 May 2017
02 Feb 2017 CS01 Confirmation statement made on 16 January 2017 with updates
02 Feb 2017 CH01 Director's details changed for Mrs Sharon Norah Faulkner on 16 January 2017
13 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
01 Jul 2016 MR01 Registration of charge 066155330001, created on 29 June 2016
09 Jun 2016 AA01 Previous accounting period extended from 31 December 2015 to 31 March 2016
09 Jun 2016 TM01 Termination of appointment of Amber Louise Faulkner as a director on 31 March 2016
09 Jun 2016 AP01 Appointment of Mrs Sharon Norah Faulkner as a director on 31 March 2016
09 Feb 2016 AR01 Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2
09 Feb 2016 CH01 Director's details changed for Mr Marce Colucci on 16 January 2016
30 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
11 Feb 2015 AR01 Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
16 Jun 2014 AP01 Appointment of Miss Amber Louise Faulkner as a director
16 Jun 2014 TM01 Termination of appointment of Sharon Faulkner as a director
16 Jan 2014 AR01 Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2
01 Oct 2013 AP01 Appointment of Mr Marce Colucci as a director
01 Oct 2013 AP01 Appointment of Mrs Sharon Faulkner as a director
01 Oct 2013 TM01 Termination of appointment of Robert Faulkner as a director
02 Jul 2013 AR01 Annual return made up to 10 June 2013 with full list of shareholders
20 May 2013 AA Total exemption small company accounts made up to 31 December 2012
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011