PRO IMAGING LIMITED
Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Final Gazette dissolved via voluntary strike-off |
15/04/2515 April 2025 | Final Gazette dissolved via voluntary strike-off |
21/01/2521 January 2025 | First Gazette notice for voluntary strike-off |
21/01/2521 January 2025 | First Gazette notice for voluntary strike-off |
14/01/2514 January 2025 | Application to strike the company off the register |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
11/02/2411 February 2024 | Confirmation statement made on 2024-01-28 with no updates |
29/10/2329 October 2023 | Micro company accounts made up to 2023-01-31 |
19/02/2319 February 2023 | Confirmation statement made on 2023-01-28 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
31/10/2231 October 2022 | Micro company accounts made up to 2022-01-31 |
17/02/2217 February 2022 | Confirmation statement made on 2022-01-28 with no updates |
17/02/2217 February 2022 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX United Kingdom to 85 Goldsmith Avenue 85 Goldsmith Avenue North West London London NW9 7HD on 2022-02-17 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
30/10/2130 October 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
30/01/2130 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
30/03/2030 March 2020 | CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
31/10/1931 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
05/02/195 February 2019 | REGISTERED OFFICE CHANGED ON 05/02/2019 FROM KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM |
05/02/195 February 2019 | REGISTERED OFFICE CHANGED ON 05/02/2019 FROM 13TH FLOOR ONE CROYDON C/O SABLE INTERNATIONAL 12-16 ADDISCOMBE ROAD CROYDON CR0 0XT |
05/02/195 February 2019 | CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
29/01/1929 January 2019 | REGISTERED OFFICE CHANGED ON 29/01/2019 FROM LOWER GROUND CASTLEWOOD HOUSE 77/91 NEW OXFORD STREET LONDON WC1A 1DG |
30/10/1830 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
09/02/189 February 2018 | CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
30/10/1730 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
10/02/1710 February 2017 | CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
20/10/1620 October 2016 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/16 |
15/09/1615 September 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
18/02/1618 February 2016 | Annual return made up to 28 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
21/10/1521 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
02/03/152 March 2015 | Annual return made up to 28 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
28/01/1428 January 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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