K P IMAGERY LIMITED

Company Documents

DateDescription
26/02/2526 February 2025 Liquidators' statement of receipts and payments to 2025-01-24

View Document

01/02/241 February 2024 Appointment of a voluntary liquidator

View Document

01/02/241 February 2024 Resolutions

View Document

01/02/241 February 2024 Statement of affairs

View Document

01/02/241 February 2024 Registered office address changed from Victoria House 26 Queen Victoria Street Reading Berkshire RG1 1TG United Kingdom to Unit 1-3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 2024-02-01

View Document

01/02/241 February 2024 Resolutions

View Document

01/02/241 February 2024 Resolutions

View Document

11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

03/06/233 June 2023 Compulsory strike-off action has been discontinued

View Document

03/06/233 June 2023 Compulsory strike-off action has been discontinued

View Document

02/06/232 June 2023 Change of details for Mr Michael Mark Knight as a person with significant control on 2023-04-01

View Document

02/06/232 June 2023 Confirmation statement made on 2023-04-07 with updates

View Document

01/06/231 June 2023 Director's details changed for Mr Sean Winterbourne on 2023-04-01

View Document

01/06/231 June 2023 Director's details changed for Mr Michael Marc Knight on 2023-04-01

View Document

01/06/231 June 2023 Change of details for Mr Sean Winterbourne as a person with significant control on 2023-04-01

View Document

20/04/2320 April 2023 Compulsory strike-off action has been suspended

View Document

20/04/2320 April 2023 Compulsory strike-off action has been suspended

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

28/10/2228 October 2022 Total exemption full accounts made up to 2021-04-30

View Document

05/04/225 April 2022 First Gazette notice for compulsory strike-off

View Document

05/04/225 April 2022 First Gazette notice for compulsory strike-off

View Document

16/12/2116 December 2021 Total exemption full accounts made up to 2020-04-30

View Document

30/06/2130 June 2021 Compulsory strike-off action has been discontinued

View Document

30/06/2130 June 2021 Compulsory strike-off action has been discontinued

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-04-07 with updates

View Document

24/06/2124 June 2021 Compulsory strike-off action has been suspended

View Document

24/06/2124 June 2021 Compulsory strike-off action has been suspended

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/02/2028 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MARK KNIGHT / 27/02/2020

View Document

02/12/192 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 119303110001

View Document

08/04/198 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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