Advanced company searchLink opens in new window

IMAGINE8 INTERNATIONAL LTD

Company number NI046437

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)
18 Jul 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Mar 2014 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jul 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
10 May 2013 GAZ1 First Gazette notice for compulsory strike-off
20 Oct 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Sep 2011 GAZ1 First Gazette notice for compulsory strike-off
11 Jan 2011 AR01 Annual return made up to 8 May 2010 with full list of shareholders
Statement of capital on 2011-01-11
  • GBP 1
11 Jan 2011 CH04 Secretary's details changed for Ltd Syban on 8 May 2010
11 Jan 2011 CH01 Director's details changed for Sharon Louis Gillespie on 8 May 2010
11 Jan 2011 CH01 Director's details changed for Sharon Jane Patterson on 8 May 2010
11 Jan 2011 DISS40 Compulsory strike-off action has been discontinued
10 Jan 2011 AR01 Annual return made up to 8 May 2009 with full list of shareholders
31 Dec 2010 GAZ1 First Gazette notice for compulsory strike-off
22 Jul 2010 AA Total exemption small company accounts made up to 31 March 2010
31 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
10 Feb 2009 AC(NI) 31/03/08 annual accts
04 Sep 2008 402(NI) Pars re mortage
05 Aug 2008 371SR(NI) 08/05/08
20 Feb 2008 AC(NI) 31/03/07 annual accts
08 Nov 2007 296(NI) Change of dirs/sec
29 Jun 2007 296(NI) Change of dirs/sec
29 Jun 2007 296(NI) Change of dirs/sec
21 May 2007 371S(NI) 08/05/07 annual return shuttle
16 May 2007 296(NI) Change of dirs/sec
19 Jan 2007 AC(NI) 31/03/06 annual accts