Advanced company searchLink opens in new window

IMAGINGPK LTD

Company number 10257358

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)
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
  • LRESSP ‐ Special resolution to wind up on 2020-03-09
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted