- Company Overview for IMAGO-X LIMITED (12238416)
- Filing history for IMAGO-X LIMITED (12238416)
- People for IMAGO-X LIMITED (12238416)
- More for IMAGO-X LIMITED (12238416)
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) |
---|---|---|---|
21 Nov 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Oct 2023 | CS01 | Confirmation statement made on 1 October 2023 with no updates | |
05 Sep 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Aug 2023 | DS01 | Application to strike the company off the register | |
31 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
04 Nov 2022 | CS01 | Confirmation statement made on 1 October 2022 with no updates | |
02 Nov 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
08 Oct 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Oct 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Oct 2021 | CS01 | Confirmation statement made on 1 October 2021 with no updates | |
13 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
09 Jul 2021 | AD01 | Registered office address changed from The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA to 1 Sopwith Crescent Wickford Essex SS11 8YU on 9 July 2021 | |
02 Nov 2020 | CS01 | Confirmation statement made on 1 October 2020 with no updates | |
26 Mar 2020 | PSC04 | Change of details for Mr Spencer David Rowell as a person with significant control on 9 March 2020 | |
26 Mar 2020 | CH01 | Director's details changed for Mr Spencer David Rowell on 9 March 2020 | |
09 Mar 2020 | AD01 | Registered office address changed from 51 Clarkegrove Road Sheffield S10 2NH United Kingdom to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA on 9 March 2020 | |
02 Oct 2019 | NEWINC |
Incorporation
Statement of capital on 2019-10-02
|