Advanced company searchLink opens in new window

ALTERED IMAGEZ LIMITED

Company number 07389765

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)
04 Jul 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Dec 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
19 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
08 Oct 2015 AR01 Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2
08 Oct 2015 CH01 Director's details changed for Mrs Michelina Pope on 8 October 2015
08 Oct 2015 CH01 Director's details changed for Mr Eliot Christopher Pope on 8 October 2015
15 Sep 2015 AD01 Registered office address changed from First Floor Cotswold House Bawtry Road Wickersley Rotherham to 57 Laughton Road Dinnington Sheffield S25 2PN on 15 September 2015
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
04 Nov 2014 AR01 Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
04 Nov 2014 AD01 Registered office address changed from The Old Barn Woodsetts Road Gildingwells Worksop S81 8AU to First Floor Cotswold House Bawtry Road Wickersley Rotherham on 4 November 2014
04 Nov 2014 CH01 Director's details changed for Mr Eliot Christopher Pope on 26 October 2014
04 Nov 2014 CH01 Director's details changed for Miss Niccole Danielle Pope on 26 October 2014
28 Jan 2014 CERTNM Company name changed lfw (wickersley) LTD\certificate issued on 28/01/14
  • RES15 ‐ Change company name resolution on 2013-12-19
28 Jan 2014 CONNOT Change of name notice
27 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
12 Dec 2013 AP01 Appointment of Miss Niccole Danielle Pope as a director
14 Oct 2013 AR01 Annual return made up to 28 September 2013 with full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2
10 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
16 Oct 2012 AR01 Annual return made up to 28 September 2012 with full list of shareholders
28 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
11 Nov 2011 AR01 Annual return made up to 28 September 2011 with full list of shareholders
20 Jan 2011 AA01 Current accounting period shortened from 30 September 2011 to 31 March 2011
28 Sep 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted