Advanced company searchLink opens in new window

IMAGO-X LIMITED

Company number 12238416

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)
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
  • GBP 1