IMAGINE PUBLISHING LIMITED: Filings
Overview
Company Name | IMAGINE PUBLISHING LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05374037 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for IMAGINE PUBLISHING LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Satisfaction of charge 053740370005 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 053740370003 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 053740370004 in full | 1 pages | MR04 | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Statement of capital on Aug 21, 2017
| 5 pages | SH19 | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Jul 24, 2017
| 5 pages | SH19 | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Marco Peroni as a director on May 19, 2017 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of James Anthony Christopher Hanbury as a director on May 19, 2017 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Aaron Asadi as a director on May 19, 2017 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Marco Peroni as a secretary on May 19, 2017 | 1 pages | TM02 | ||||||||||||||
Confirmation statement made on Feb 23, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Change of accounting reference date | 3 pages | AA01 | ||||||||||||||
Director's details changed for Mr Oliver James Foster on Jan 25, 2017 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Mar 31, 2016 | 26 pages | AA | ||||||||||||||
Termination of appointment of Damian Justin Butt as a director on Jan 01, 2017 | 1 pages | TM01 | ||||||||||||||
Previous accounting period shortened from Sep 30, 2016 to Mar 31, 2016 | 3 pages | AA01 | ||||||||||||||
Registered office address changed from Richmond House, 33 Richmond Hill Bournemouth Dorset BH2 6EZ to Quay House the Ambury Bath BA1 1UA on Nov 11, 2016 | 1 pages | AD01 | ||||||||||||||
Appointment of Mrs Penelope Ladkin-Brand as a director on Oct 21, 2016 | 2 pages | AP01 | ||||||||||||||
Appointment of Mrs Zillah Ellen Byng-Thorne as a director on Oct 21, 2016 | 2 pages | AP01 | ||||||||||||||
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