- Company Overview for IMAGE RIGHTS AND MARKETING LIMITED (08041028)
- Filing history for IMAGE RIGHTS AND MARKETING LIMITED (08041028)
- People for IMAGE RIGHTS AND MARKETING LIMITED (08041028)
- More for IMAGE RIGHTS AND MARKETING LIMITED (08041028)
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) |
---|---|---|---|
10 May 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Feb 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Feb 2016 | DS01 | Application to strike the company off the register | |
20 Mar 2015 | AR01 |
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
|
|
13 Nov 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
20 Mar 2014 | AR01 |
Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-03-20
|
|
10 Feb 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
22 Jan 2014 | AA01 | Previous accounting period shortened from 30 April 2013 to 29 April 2013 | |
15 Mar 2013 | AR01 | Annual return made up to 14 March 2013 with full list of shareholders | |
14 Mar 2013 | CH01 | Director's details changed for Alexander Anthony Georgiou on 14 March 2013 | |
19 Feb 2013 | AD01 | Registered office address changed from 27 Tunley Road Harlesden London NW10 9JR United Kingdom on 19 February 2013 | |
19 Feb 2013 | TM01 | Termination of appointment of Daniel Culmer as a director | |
19 Feb 2013 | TM01 | Termination of appointment of Taalib Adanse as a director | |
08 Oct 2012 | TM01 | Termination of appointment of Denise Georgiou as a director | |
26 Sep 2012 | AP01 | Appointment of Alexander Anthony Georgiou as a director | |
23 Apr 2012 | NEWINC | Incorporation |