- Company Overview for IMAGINISE LTD (08942648)
- Filing history for IMAGINISE LTD (08942648)
- People for IMAGINISE LTD (08942648)
- More for IMAGINISE LTD (08942648)
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) |
---|---|---|---|
18 Jun 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Apr 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Mar 2019 | DS01 | Application to strike the company off the register | |
27 Apr 2018 | AA01 | Current accounting period extended from 31 March 2018 to 31 May 2018 | |
05 Apr 2018 | AD01 | Registered office address changed from 34a Watling Street Radlett Hertfordshire WD7 7NN England to 14 Broomfield Rise Abbots Langley Hertfordshire WD5 0HN on 5 April 2018 | |
19 Mar 2018 | CS01 | Confirmation statement made on 17 March 2018 with no updates | |
31 Jul 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
11 May 2017 | CH01 | Director's details changed for Mr Paul Joseph Laventure on 11 May 2017 | |
20 Mar 2017 | CS01 | Confirmation statement made on 17 March 2017 with updates | |
07 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
31 Mar 2016 | CH01 | Director's details changed for Mr Paul Joseph Laventure on 31 March 2016 | |
24 Mar 2016 | AR01 |
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
|
|
24 Mar 2016 | AD01 | Registered office address changed from 9 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR England to 34a Watling Street Radlett Hertfordshire WD7 7NN on 24 March 2016 | |
13 Jan 2016 | AD01 | Registered office address changed from 21 Rockliffe Avenue Kings Langley WD4 8DR to 9 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR on 13 January 2016 | |
17 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Apr 2015 | AR01 |
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
|
|
16 Apr 2014 | AP01 | Appointment of Mr Philip George Atkins as a director | |
16 Apr 2014 | AP01 | Appointment of Mr Paul Joseph Laventure as a director | |
16 Apr 2014 | TM01 | Termination of appointment of Peter Valaitis as a director | |
16 Apr 2014 | AD01 | Registered office address changed from the Bristol Office, 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 16 April 2014 | |
17 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-17
|