- Company Overview for THE IMAGE 23&25 LTD (07298490)
- Filing history for THE IMAGE 23&25 LTD (07298490)
- People for THE IMAGE 23&25 LTD (07298490)
- Charges for THE IMAGE 23&25 LTD (07298490)
- More for THE IMAGE 23&25 LTD (07298490)
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) |
---|---|---|---|
07 Mar 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jun 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Jun 2016 | AA | Total exemption full accounts made up to 30 June 2015 | |
17 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Mar 2016 | AA01 | Previous accounting period shortened from 30 June 2015 to 29 June 2015 | |
25 Mar 2015 | AA | Total exemption full accounts made up to 30 June 2014 | |
12 Jan 2015 | AR01 |
Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
|
|
13 Jan 2014 | AR01 |
Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-01-13
|
|
13 Jan 2014 | AA | Total exemption full accounts made up to 30 June 2013 | |
26 Mar 2013 | AA | Full accounts made up to 30 June 2012 | |
11 Jan 2013 | AR01 | Annual return made up to 11 January 2013 with full list of shareholders | |
21 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
21 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
21 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
06 Jun 2012 | TM01 | Termination of appointment of Jack Frankel as a director | |
11 Mar 2012 | AA | Accounts for a dormant company made up to 30 June 2011 | |
11 Jan 2012 | AR01 | Annual return made up to 11 January 2012 with full list of shareholders | |
11 Jan 2012 | AP03 | Appointment of Jacob Silver as a secretary | |
11 Jan 2012 | AP01 | Appointment of Mr Jacky Frankel as a director | |
01 Jun 2011 | CERTNM |
Company name changed mg clean LTD\certificate issued on 01/06/11
|
|
12 Jan 2011 | AR01 | Annual return made up to 11 January 2011 with full list of shareholders | |
11 Jan 2011 | AP01 | Appointment of Mr Jacob Meir Dreyfuss as a director | |
29 Jun 2010 | TM01 | Termination of appointment of Yomtov Jacobs as a director | |
29 Jun 2010 | NEWINC | Incorporation |