Advanced company searchLink opens in new window

IMAGEPRO LIMITED

Company number 11241126

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)
30 Mar 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
30 Jul 2020 AD01 Registered office address changed from Quinton Lodge, 71 Gayton Road Ashwicken King's Lynn PE32 1LW United Kingdom to 1894 Pershore Road Cotteridge Birmingham West Midlands B30 3AS on 30 July 2020
30 Jul 2020 DS02 Withdraw the company strike off application
07 Jul 2020 GAZ1(A) First Gazette notice for voluntary strike-off
02 Jul 2020 AP01 Appointment of Mr Gurdeep Khamba as a director on 21 June 2020
26 Jun 2020 DS01 Application to strike the company off the register
20 Jun 2020 AP01 Appointment of Mr Paul Graham Lucock as a director on 20 June 2020
20 Jun 2020 TM01 Termination of appointment of Gurdeep Singh Khamba as a director on 20 June 2020
20 Jun 2020 TM02 Termination of appointment of Paul Graham Lucock as a secretary on 20 June 2020
04 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
27 Nov 2019 CS01 Confirmation statement made on 27 November 2019 with no updates
04 Apr 2019 CS01 Confirmation statement made on 2 April 2019 with no updates
02 Apr 2018 CS01 Confirmation statement made on 2 April 2018 with updates
02 Apr 2018 AP03 Appointment of Mr Paul Graham Lucock as a secretary on 31 March 2018
02 Apr 2018 AP01 Appointment of Mr Gurdeep Singh Khamba as a director on 31 March 2018
09 Mar 2018 TM01 Termination of appointment of Michael Duke as a director on 8 March 2018
08 Mar 2018 NEWINC Incorporation
Statement of capital on 2018-03-08
  • GBP 1