Advanced company searchLink opens in new window

IMAGE INTEGRATORS LIMITED

Company number 06873632

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)
02 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jul 2018 DS01 Application to strike the company off the register
09 Apr 2018 CS01 Confirmation statement made on 8 April 2018 with no updates
10 Jan 2018 AA Accounts for a dormant company made up to 31 July 2017
26 Oct 2017 AP01 Appointment of Mr George Hampton Wall Jr as a director on 24 October 2017
04 Aug 2017 TM01 Termination of appointment of Rodney Desmond Jones as a director on 6 July 2017
11 Apr 2017 CS01 Confirmation statement made on 8 April 2017 with updates
11 Apr 2017 AA Accounts for a dormant company made up to 31 July 2016
06 May 2016 AA Accounts for a dormant company made up to 31 July 2015
22 Apr 2016 AR01 Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1
30 Apr 2015 AR01 Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
29 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
04 Aug 2014 AD01 Registered office address changed from Suites 4.04 to 4.06 Grosvenor House Central Park Telford Shropshire TF2 9TW to 2Nd Floor 1 Riverview Court Castle Gate Wetherby West Yorkshire LS22 6LE on 4 August 2014
04 Aug 2014 AA01 Current accounting period extended from 30 April 2015 to 31 July 2015
04 Aug 2014 AP03 Appointment of Mr Timothy James Sykes as a secretary on 1 August 2014
04 Aug 2014 TM02 Termination of appointment of Gerrard Paul Kennedy as a secretary on 1 August 2014
04 Aug 2014 TM01 Termination of appointment of Gerrard Paul Kennedy as a director on 1 August 2014
04 Aug 2014 AP01 Appointment of Mr Sean Anthony Mcdonough as a director on 1 August 2014
04 Aug 2014 AP01 Appointment of Mr Rodney Desmond Jones as a director on 1 August 2014
04 Aug 2014 AP01 Appointment of Mr Timothy James Sykes as a director on 1 August 2014
06 May 2014 AR01 Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
06 May 2014 CH03 Secretary's details changed for Mr Gerrard Paul Kennedy on 1 May 2014
31 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
14 Aug 2013 CH01 Director's details changed for Mr Gerrard Paul Kennedy on 2 August 2013