- Company Overview for POSITIVE IMAGE PRODUCTS LIMITED (08030785)
- Filing history for POSITIVE IMAGE PRODUCTS LIMITED (08030785)
- People for POSITIVE IMAGE PRODUCTS LIMITED (08030785)
- More for POSITIVE IMAGE PRODUCTS LIMITED (08030785)
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
|
|
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
|
|
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
|
|
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
|
|
07 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 7 November 2012
|
|
14 Apr 2012 | NEWINC |
Incorporation
|