- Company Overview for IMAGE CARS U.K. LTD (11403114)
- Filing history for IMAGE CARS U.K. LTD (11403114)
- People for IMAGE CARS U.K. LTD (11403114)
- More for IMAGE CARS U.K. LTD (11403114)
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) |
---|---|---|---|
01 Dec 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Sep 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Sep 2020 | DS01 | Application to strike the company off the register | |
01 Jul 2020 | CS01 | Confirmation statement made on 6 June 2020 with no updates | |
13 Nov 2019 | AA | Unaudited abridged accounts made up to 31 May 2019 | |
13 Sep 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Sep 2019 | CS01 | Confirmation statement made on 6 June 2019 with no updates | |
12 Sep 2019 | AD01 | Registered office address changed from Mill 2 Mabgate Mills Mabgate Leeds East Yorkshire LS9 7DR England to 55 Wingfield Way Wingfield Way Beverley East Yorkshire HU17 8XE on 12 September 2019 | |
27 Aug 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Sep 2018 | AA01 | Current accounting period shortened from 30 June 2019 to 31 May 2019 | |
11 Sep 2018 | CH01 | Director's details changed for Mr Spencer John Pickering on 1 September 2018 | |
11 Sep 2018 | CH01 | Director's details changed for Mr Ashley Domenico Ienco on 1 September 2018 | |
11 Sep 2018 | CH01 | Director's details changed for Mr Thomas Byron Courtney on 1 September 2018 | |
07 Jun 2018 | NEWINC |
Incorporation
Statement of capital on 2018-06-07
|