- Company Overview for IMAGEPRO LIMITED (11241126)
- Filing history for IMAGEPRO LIMITED (11241126)
- People for IMAGEPRO LIMITED (11241126)
- More for IMAGEPRO LIMITED (11241126)
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
|