TECHNICOLOR IMAGING LIMITED: Filings
Overview
Company Name | TECHNICOLOR IMAGING LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00762100 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for TECHNICOLOR IMAGING LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH to 22 York Buildings John Adam Street London WC2N 6JU on Nov 18, 2019 | 2 pages | AD01 | ||||||||||
Termination of appointment of Sophie Ida Jacqueline Le Menaheze as a secretary on Jul 12, 2019 | 1 pages | TM02 | ||||||||||
Termination of appointment of Matthew James Adams as a director on Jul 12, 2019 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2017 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr Matthew James Adams on Sep 22, 2011 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2016 with updates | 5 pages | CS01 | ||||||||||
Appointment of John Fleming as a director on Oct 03, 2016 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 1 pages | AA | ||||||||||
Annual return made up to Dec 31, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Dec 31, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 1 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 1 pages | AA | ||||||||||
Director's details changed for Mr Matthew James Adams on Feb 01, 2014 | 2 pages | CH01 | ||||||||||
Annual return made up to Dec 31, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Sophie Ida Jacqueline Le Menaheze on Feb 12, 2014 | 1 pages | CH03 | ||||||||||
Registered office address changed from * 16 Great Queen Street Covent Garden London WC2B 5AH* on Jan 30, 2014 | 1 pages | AD01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0