Advanced company searchLink opens in new window

IMAGES NIGHTCLUBS LTD.

Company number SC324903

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)
11 Sep 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 May 2015 GAZ1(A) First Gazette notice for voluntary strike-off
11 Feb 2015 SOAS(A) Voluntary strike-off action has been suspended
25 Oct 2014 SOAS(A) Voluntary strike-off action has been suspended
03 Oct 2014 GAZ1(A) First Gazette notice for voluntary strike-off
12 Sep 2014 DS01 Application to strike the company off the register
06 Mar 2014 TM01 Termination of appointment of Wendy Walker as a director
30 Aug 2013 AR01 Annual return made up to 5 June 2013 with full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
28 May 2013 AA Total exemption small company accounts made up to 30 June 2012
10 Jul 2012 AR01 Annual return made up to 5 June 2012 with full list of shareholders
10 Jul 2012 AP01 Appointment of Mrs Wendy Somerville Walker as a director
26 Jan 2012 AA Total exemption small company accounts made up to 30 June 2011
30 Jun 2011 AR01 Annual return made up to 5 June 2011 with full list of shareholders
10 Dec 2010 AA Total exemption small company accounts made up to 30 June 2010
05 Jul 2010 AR01 Annual return made up to 5 June 2010 with full list of shareholders
05 Jul 2010 CH01 Director's details changed for Scott William Eadie on 5 June 2010
12 Apr 2010 AA Total exemption small company accounts made up to 30 June 2009
14 Oct 2009 AA Total exemption full accounts made up to 30 June 2008
18 Jun 2009 363a Return made up to 05/06/09; full list of members
18 Jun 2009 288b Appointment terminated director william eadie
18 Jun 2009 288b Appointment terminated director edward carlin
02 Oct 2008 363a Return made up to 05/06/08; full list of members
02 Oct 2008 287 Registered office changed on 02/10/2008 from 47 wilsontown road forth lanarkshire ML11 8ER
02 Oct 2008 288c Director's change of particulars / edward carlin / 05/12/2007
05 Jun 2007 NEWINC Incorporation