Advanced company searchLink opens in new window

IMAGE ENVELOPES LIMITED

Company number 06029029

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)
19 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Nov 2015 GAZ1(A) First Gazette notice for voluntary strike-off
23 Oct 2015 DS01 Application to strike the company off the register
30 Sep 2015 AA Total exemption small company accounts made up to 30 June 2015
05 Jun 2015 AA01 Current accounting period extended from 31 December 2014 to 30 June 2015
08 Jan 2015 AR01 Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 200
23 Dec 2014 CH01 Director's details changed for Mrs Sylvie Odetta Yvette Deshayes on 31 October 2014
18 Nov 2014 AA Total exemption small company accounts made up to 31 December 2013
03 Sep 2014 TM01 Termination of appointment of Anders Davidsson as a director on 31 August 2014
14 Jul 2014 TM01 Termination of appointment of Giles Matthew David Pedley as a director on 14 February 2014
14 Jul 2014 TM01 Termination of appointment of Robert Green as a director on 31 December 2013
14 Jul 2014 AD01 Registered office address changed from 12 Tanners Drive Blakelands Milton Keynes Bucks MK14 5BW to The Envelope Building Michigan Drive Tongwell Milton Keynes MK15 8HQ on 14 July 2014
31 Jan 2014 AR01 Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2014-01-31
  • GBP 200
20 Nov 2013 AA Full accounts made up to 31 December 2012
14 Oct 2013 AP01 Appointment of Mrs Sylvie Odetta Yvette Deshayes as a director
14 Oct 2013 TM01 Termination of appointment of Mark Cooper as a director
10 Aug 2013 MR01 Registration of charge 060290290003
11 Jun 2013 MR04 Satisfaction of charge 1 in full
04 Apr 2013 AP01 Appointment of Mr Anders Davidsson as a director
04 Apr 2013 AP01 Appointment of Mr Jeremy Parish as a director
07 Mar 2013 AR01 Annual return made up to 14 December 2012 with full list of shareholders
01 Oct 2012 AP01 Appointment of Mr Robert Green as a director
30 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
16 Mar 2012 AR01 Annual return made up to 14 December 2011 with full list of shareholders
04 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010