Advanced company searchLink opens in new window

PRISON IMAGE

Company number 08414025

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)
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