Advanced company searchLink opens in new window

THE IMAGE 23&25 LTD

Company number 07298490

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)
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
  • GBP 100
13 Jan 2014 AR01 Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2011-05-31
  • NM01 ‐ Change of name by resolution
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