- Company Overview for PRISON IMAGE (08414025)
- Filing history for PRISON IMAGE (08414025)
- People for PRISON IMAGE (08414025)
- More for PRISON IMAGE (08414025)
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) |
---|---|---|---|
02 Jan 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Oct 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Oct 2017 | DS01 | Application to strike the company off the register | |
27 Sep 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
18 Jul 2017 | AA01 | Previous accounting period extended from 28 February 2017 to 31 May 2017 | |
03 Mar 2017 | CS01 | Confirmation statement made on 21 February 2017 with updates | |
06 Feb 2017 | AD01 | Registered office address changed from 42 Doughty Street London WC1N 2LY to Acre House 11/15 William Road London NW1 3ER on 6 February 2017 | |
26 Oct 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
12 Apr 2016 | AR01 | Annual return made up to 21 February 2016 no member list | |
12 Apr 2016 | CH01 | Director's details changed for Mr Andrew Lindsay Aitchison on 22 February 2015 | |
20 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
15 Jun 2015 | TM01 | Termination of appointment of Jason Philip Evans as a director on 31 March 2015 | |
26 Feb 2015 | AR01 | Annual return made up to 21 February 2015 no member list | |
26 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
13 Mar 2014 | AR01 | Annual return made up to 21 February 2014 no member list | |
21 Feb 2013 | NEWINC | Incorporation |