D'IMAGE LIMITED
Company Documents
Date | Description |
---|---|
22/09/2422 September 2024 | Final Gazette dissolved following liquidation |
22/09/2422 September 2024 | Final Gazette dissolved following liquidation |
22/06/2422 June 2024 | Return of final meeting in a members' voluntary winding up |
03/07/233 July 2023 | Registered office address changed from 2nd Floor Windsor House 40/41 Great Castle Street London W1W 8LU England to 22 Regent Street Nottingham NG1 5BQ on 2023-07-03 |
27/06/2327 June 2023 | Declaration of solvency |
27/06/2327 June 2023 | Resolutions |
27/06/2327 June 2023 | Appointment of a voluntary liquidator |
27/06/2327 June 2023 | Resolutions |
22/06/2322 June 2023 | Total exemption full accounts made up to 2023-04-30 |
07/06/237 June 2023 | Previous accounting period shortened from 2023-06-30 to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
09/11/229 November 2022 | Confirmation statement made on 2022-11-09 with updates |
22/09/2222 September 2022 | Total exemption full accounts made up to 2022-06-30 |
13/09/2213 September 2022 | Previous accounting period extended from 2022-03-31 to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
15/11/2115 November 2021 | Confirmation statement made on 2021-11-09 with updates |
09/11/219 November 2021 | Change of share class name or designation |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
03/08/203 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/11/1912 November 2019 | CONFIRMATION STATEMENT MADE ON 09/11/19, WITH UPDATES |
29/07/1929 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/12/1812 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DIARMUID MACCARTHY / 07/12/2018 |
12/12/1812 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUI MACCARTHY / 07/12/2018 |
07/12/187 December 2018 | PSC'S CHANGE OF PARTICULARS / MRS JACQUELINE MACCARTHY / 07/12/2018 |
07/12/187 December 2018 | REGISTERED OFFICE CHANGED ON 07/12/2018 FROM WIND IN THE WILLOWS DONKEY LANE, OFF WHARF LANE BOURNE END BUCKINGHAMSHIRE SL8 5RR ENGLAND |
07/12/187 December 2018 | PSC'S CHANGE OF PARTICULARS / MR JOHN DIARMUID MACCARTHY / 07/12/2018 |
14/11/1814 November 2018 | CONFIRMATION STATEMENT MADE ON 09/11/18, WITH UPDATES |
26/09/1826 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/11/1714 November 2017 | CONFIRMATION STATEMENT MADE ON 09/11/17, WITH UPDATES |
21/07/1721 July 2017 | Annual accounts small company total exemption made up to 31 March 2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/03/1727 March 2017 | CURREXT FROM 30/11/2016 TO 31/03/2017 |
10/11/1610 November 2016 | CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES |
10/11/1510 November 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company