K P IMAGERY LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
26/02/2526 February 2025 | Liquidators' statement of receipts and payments to 2025-01-24 |
01/02/241 February 2024 | Appointment of a voluntary liquidator |
01/02/241 February 2024 | Resolutions |
01/02/241 February 2024 | Statement of affairs |
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 |
01/02/241 February 2024 | Resolutions |
01/02/241 February 2024 | Resolutions |
11/11/2311 November 2023 | Compulsory strike-off action has been suspended |
11/11/2311 November 2023 | Compulsory strike-off action has been suspended |
31/10/2331 October 2023 | First Gazette notice for compulsory strike-off |
31/10/2331 October 2023 | First Gazette notice for compulsory strike-off |
03/06/233 June 2023 | Compulsory strike-off action has been discontinued |
03/06/233 June 2023 | Compulsory strike-off action has been discontinued |
02/06/232 June 2023 | Change of details for Mr Michael Mark Knight as a person with significant control on 2023-04-01 |
02/06/232 June 2023 | Confirmation statement made on 2023-04-07 with updates |
01/06/231 June 2023 | Director's details changed for Mr Sean Winterbourne on 2023-04-01 |
01/06/231 June 2023 | Director's details changed for Mr Michael Marc Knight on 2023-04-01 |
01/06/231 June 2023 | Change of details for Mr Sean Winterbourne as a person with significant control on 2023-04-01 |
20/04/2320 April 2023 | Compulsory strike-off action has been suspended |
20/04/2320 April 2023 | Compulsory strike-off action has been suspended |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
28/10/2228 October 2022 | Total exemption full accounts made up to 2021-04-30 |
05/04/225 April 2022 | First Gazette notice for compulsory strike-off |
05/04/225 April 2022 | First Gazette notice for compulsory strike-off |
16/12/2116 December 2021 | Total exemption full accounts made up to 2020-04-30 |
30/06/2130 June 2021 | Compulsory strike-off action has been discontinued |
30/06/2130 June 2021 | Compulsory strike-off action has been discontinued |
29/06/2129 June 2021 | Confirmation statement made on 2021-04-07 with updates |
24/06/2124 June 2021 | Compulsory strike-off action has been suspended |
24/06/2124 June 2021 | Compulsory strike-off action has been suspended |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
06/08/206 August 2020 | CONFIRMATION STATEMENT MADE ON 07/04/20, WITH UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
28/02/2028 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MARK KNIGHT / 27/02/2020 |
02/12/192 December 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 119303110001 |
08/04/198 April 2019 | 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