Advanced company searchLink opens in new window

POSITIVE IMAGE PRODUCTS LIMITED

Company number 08030785

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 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
09 May 2018 DS01 Application to strike the company off the register
04 Apr 2018 DISS40 Compulsory strike-off action has been discontinued
03 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
20 Apr 2017 CS01 Confirmation statement made on 14 April 2017 with updates
25 Jan 2017 AD01 Registered office address changed from Port Werburgh Vicarage Lane Hoo Rochester Kent ME3 9TW to 24 Langport House Myatts Fields South London SW9 7HN on 25 January 2017
23 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
03 Jun 2016 AR01 Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
09 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
08 Apr 2016 AA Accounts for a dormant company made up to 30 April 2015
05 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
08 Sep 2015 DISS40 Compulsory strike-off action has been discontinued
07 Sep 2015 AR01 Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
11 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
30 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
23 Jul 2014 AR01 Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
02 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
02 Jan 2014 TM01 Termination of appointment of Trevor Russell as a director
02 Jan 2014 AD01 Registered office address changed from 174 Malpas Road London SE4 1DH England on 2 January 2014
12 Jun 2013 AR01 Annual return made up to 14 April 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-12
07 Nov 2012 SH01 Statement of capital following an allotment of shares on 7 November 2012
  • GBP 100
14 Apr 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted