IMAGE 2 OUTPUT LIMITED

Company Documents

DateDescription
20/11/2420 November 2024 Progress report in a winding up by the court

View Document

21/11/2321 November 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

14/11/2314 November 2023 Registered office address changed from Unit 17 the I O Centre Hearle Way Hatfield Hertfordshire AL10 9EW England to C/O Moore Recovery Limited 1st Floor Suite 4 Alexander House Waters Edge Bus Park Campbell Road Stoke on Trent Staffordshire ST4 4DB on 2023-11-14

View Document

01/11/231 November 2023 Appointment of a liquidator

View Document

07/08/237 August 2023 Order of court to wind up

View Document

03/03/233 March 2023 Satisfaction of charge 3 in full

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

30/11/2230 November 2022 Registered office address changed from Unit 2 Mill Hill Industrial Estate Quarry Lane Leicester Leicestershire LE19 4AU England to Unit 17 the I O Centre Hearle Way Hatfield Hertfordshire AL10 9EW on 2022-11-30

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-22 with updates

View Document

14/10/2214 October 2022 Termination of appointment of Michael John Warnes as a director on 2022-10-04

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/11/218 November 2021 Termination of appointment of Mark Russell Middlebrook as a director on 2021-10-22

View Document

08/11/218 November 2021 Termination of appointment of Dragan Gardasevic as a director on 2021-10-22

View Document

08/11/218 November 2021 Cessation of Mark Russell Middlebrook as a person with significant control on 2021-10-22

View Document

08/11/218 November 2021 Cessation of Michael John Warnes as a person with significant control on 2021-10-22

View Document

08/11/218 November 2021 Notification of Image2Output Holding Co Ltd as a person with significant control on 2021-10-22

View Document

08/11/218 November 2021 Confirmation statement made on 2021-10-22 with updates

View Document

08/11/218 November 2021 Termination of appointment of Mary Lucille Warnes as a secretary on 2021-10-22

View Document

08/11/218 November 2021 Appointment of Mr Benjamin Steven Percival as a director on 2021-10-22

View Document

08/11/218 November 2021 Appointment of Mr Mitesh Soma as a director on 2021-10-22

View Document

05/11/215 November 2021 Confirmation statement made on 2021-09-30 with updates

View Document

25/10/2125 October 2021 Registration of charge 048998140005, created on 2021-10-22

View Document

10/08/2110 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

09/07/219 July 2021 Statement of capital following an allotment of shares on 2016-01-15

View Document

20/08/2020 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

08/04/198 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

10/09/1810 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

30/09/1730 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

15/09/1615 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/04/161 April 2016 REGISTERED OFFICE CHANGED ON 01/04/2016 FROM UNIT 19 THE I O CENTRE, HEARLE WAY HATFIELD HERTFORDSHIRE AL10 9EW

View Document

30/09/1530 September 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

10/09/1510 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/12/1412 December 2014 10/04/14 STATEMENT OF CAPITAL GBP 10526

View Document

18/11/1418 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 048998140004

View Document

28/10/1428 October 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/10/1428 October 2014 VARYING SHARE RIGHTS AND NAMES

View Document

28/10/1428 October 2014 ADOPT ARTICLES 10/04/2014

View Document

28/10/1428 October 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

27/10/1427 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

24/10/1424 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/10/1423 October 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

20/10/1420 October 2014 DIRECTOR APPOINTED MR DRAGAN GARDASEVIC

View Document

15/08/1415 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/10/131 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

23/07/1323 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/01/1311 January 2013 Annual return made up to 19 November 2012 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/06/1216 June 2012 REGISTERED OFFICE CHANGED ON 16/06/2012 FROM FAULKNER HOUSE VICTORIA STREET ST ALBANS HERTFORDSHIRE AL1 3SE

View Document

22/11/1122 November 2011 Annual return made up to 19 November 2011 with full list of shareholders

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/12/102 December 2010 Annual return made up to 19 November 2010 with full list of shareholders

View Document

13/08/1013 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/04/1026 April 2010 REGISTERED OFFICE CHANGED ON 26/04/2010 FROM ENTERPRISE HOUSE BEESONS YARD BURY LANE RICKMANSWORTH HERTFORDSHIRE WD3 1DS

View Document

25/11/0925 November 2009 Annual return made up to 19 November 2009 with full list of shareholders

View Document

26/10/0926 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

15/09/0915 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

15/07/0915 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

23/02/0923 February 2009 RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/12/0711 December 2007 RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

21/05/0721 May 2007 COMPANY NAME CHANGED LASTRA IMAGING (UK) LIMITED CERTIFICATE ISSUED ON 21/05/07

View Document

07/12/067 December 2006 RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

29/11/0529 November 2005 RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

03/12/043 December 2004 RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS

View Document

11/09/0411 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/0413 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/0327 November 2003 RETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 NEW DIRECTOR APPOINTED

View Document

03/10/033 October 2003 SECRETARY RESIGNED

View Document

03/10/033 October 2003 DIRECTOR RESIGNED

View Document

01/10/031 October 2003 NEW SECRETARY APPOINTED

View Document

01/10/031 October 2003 NEW DIRECTOR APPOINTED

View Document

01/10/031 October 2003 REGISTERED OFFICE CHANGED ON 01/10/03 FROM: 152/160 CITY ROAD LONDON EC1V 2NX

View Document

01/10/031 October 2003 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04

View Document

15/09/0315 September 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information