- Company Overview for IMAGINE NEW YORK LIMITED (07006427)
- Filing history for IMAGINE NEW YORK LIMITED (07006427)
- People for IMAGINE NEW YORK LIMITED (07006427)
- More for IMAGINE NEW YORK LIMITED (07006427)
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) |
---|---|---|---|
12 Jan 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Jun 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Apr 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Sep 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Jul 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Dec 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Oct 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Apr 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Jan 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Jun 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Jun 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Oct 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Oct 2011 | TM01 | Termination of appointment of Fadi Gemayel as a director | |
30 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Sep 2010 | AR01 |
Annual return made up to 2 September 2010 with full list of shareholders
Statement of capital on 2010-09-10
|
|
10 Sep 2010 | CH01 | Director's details changed for Mr George Michael Georgiou on 2 September 2010 | |
02 Sep 2009 | NEWINC | Incorporation |