- Company Overview for IMAGINGPK LTD (10257358)
- Filing history for IMAGINGPK LTD (10257358)
- People for IMAGINGPK LTD (10257358)
- Insolvency for IMAGINGPK LTD (10257358)
- More for IMAGINGPK LTD (10257358)
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) |
---|---|---|---|
05 May 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Feb 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
16 Mar 2020 | AD01 | Registered office address changed from 4a St. Marys Walk Hailsham BN27 1AF England to Satago Cottage 360a Brighton Road Croydon CR2 6AL on 16 March 2020 | |
13 Mar 2020 | LIQ01 | Declaration of solvency | |
13 Mar 2020 | 600 | Appointment of a voluntary liquidator | |
13 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
19 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
12 Jul 2019 | CS01 | Confirmation statement made on 28 June 2019 with no updates | |
13 Dec 2018 | AD01 | Registered office address changed from 15 the Drive Hellingly Hailsham BN27 4AF England to 4a St. Marys Walk Hailsham BN27 1AF on 13 December 2018 | |
04 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
15 Oct 2018 | AA01 | Previous accounting period shortened from 30 June 2018 to 31 March 2018 | |
12 Jul 2018 | CS01 | Confirmation statement made on 28 June 2018 with no updates | |
12 Jul 2018 | AD01 | Registered office address changed from 25 Bryanston Square London W1H 2DS England to 15 the Drive Hellingly Hailsham BN27 4AF on 12 July 2018 | |
11 Apr 2018 | AA | Micro company accounts made up to 30 June 2017 | |
20 Mar 2018 | PSC01 | Notification of Preminda Kessar as a person with significant control on 29 June 2016 | |
19 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 19 March 2018 | |
19 Mar 2018 | PSC01 | Notification of Preminda Kessar as a person with significant control on 19 March 2018 | |
24 Jan 2018 | AD01 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to 25 Bryanston Square London W1H 2DS on 24 January 2018 | |
13 Jul 2017 | AD01 | Registered office address changed from , 15 the Drive, Hellingly, Hailsham, East Sussex, BN27 4AF, United Kingdom to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 13 July 2017 | |
12 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
12 Jul 2017 | CS01 | Confirmation statement made on 28 June 2017 with updates | |
29 Jun 2016 | NEWINC |
Incorporation
Statement of capital on 2016-06-29
|