Advanced company searchLink opens in new window

IMAGEFLO LIMITED

Company number 08602607

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)
11 Oct 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jul 2022 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jul 2022 DS01 Application to strike the company off the register
04 Apr 2022 AA Accounts for a dormant company made up to 31 July 2021
24 Jul 2021 CS01 Confirmation statement made on 9 July 2021 with no updates
25 Aug 2020 AA Accounts for a dormant company made up to 31 July 2020
09 Jul 2020 CS01 Confirmation statement made on 9 July 2020 with no updates
17 Aug 2019 AA Accounts for a dormant company made up to 31 July 2019
23 Jul 2019 CS01 Confirmation statement made on 9 July 2019 with no updates
26 May 2019 CH01 Director's details changed for Mr Kenneth Andrew Allen on 25 May 2019
26 May 2019 CH01 Director's details changed for Mrs Jill Allen on 25 May 2019
26 May 2019 CH03 Secretary's details changed for Mrs Jill Allen on 25 May 2019
26 May 2019 PSC04 Change of details for Mr Kenneth Andrew Allen as a person with significant control on 25 May 2019
25 May 2019 AD01 Registered office address changed from 14 Kingsley Square Kingsley Avenue Torquay TQ2 7FP England to 16 Newbury Close Charvil Reading Berkshire RG10 9RT on 25 May 2019
06 Apr 2019 AA Accounts for a dormant company made up to 31 July 2018
09 Jul 2018 CS01 Confirmation statement made on 9 July 2018 with no updates
15 Sep 2017 AA Accounts for a dormant company made up to 31 July 2017
22 Aug 2017 CH01 Director's details changed for Mr Kenneth Andrew Allen on 14 August 2017
22 Aug 2017 CH01 Director's details changed for Mrs Jill Allen on 14 August 2017
22 Aug 2017 CH03 Secretary's details changed for Mrs Jill Allen on 14 August 2017
22 Aug 2017 AD01 Registered office address changed from 65 Marshall Road Banbury Oxfordshire OX16 4QR England to 14 Kingsley Square Kingsley Avenue Torquay TQ2 7FP on 22 August 2017
10 Jul 2017 CS01 Confirmation statement made on 9 July 2017 with no updates
24 Apr 2017 CH01 Director's details changed for Mr Neville Punchard on 24 April 2016
07 Mar 2017 AA Accounts for a dormant company made up to 31 July 2016
14 Jul 2016 CS01 Confirmation statement made on 9 July 2016 with updates