THE IMAGE 4 DISPLAY LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
12/06/1812 June 2018 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
27/03/1827 March 2018 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
16/03/1816 March 2018 | APPLICATION FOR STRIKING-OFF |
15/03/1815 March 2018 | REGISTERED OFFICE CHANGED ON 15/03/2018 FROM C/O A D DOSHI & CO 43 GLEN WAY OADBY LEICESTER LE2 5YF ENGLAND |
15/03/1815 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / BANSI RAYCHURA / 15/03/2018 |
19/02/1819 February 2018 | 31/05/17 UNAUDITED ABRIDGED |
07/06/177 June 2017 | CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
21/02/1721 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
13/12/1613 December 2016 | REGISTERED OFFICE CHANGED ON 13/12/2016 FROM 32 DE MONTFORT STREET LEICESTER LE1 7GD ENGLAND |
02/06/162 June 2016 | Annual return made up to 25 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
05/02/165 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
24/06/1524 June 2015 | REGISTERED OFFICE CHANGED ON 24/06/2015 FROM 36 DE MONTFORT STREET LEICESTER LE1 7GS |
01/06/151 June 2015 | Annual return made up to 25 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
02/01/152 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
03/06/143 June 2014 | Annual return made up to 25 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
08/01/148 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
12/06/1312 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / BANSI RAYCHURA / 12/06/2013 |
12/06/1312 June 2013 | Annual return made up to 25 May 2013 with full list of shareholders |
12/06/1312 June 2013 | REGISTERED OFFICE CHANGED ON 12/06/2013 FROM THOMAS STOPS HOUSE 133 LOUGHBOROUGH ROAD LEICESTER LEICESTERSHIRE LE4 5LQ |
13/11/1213 November 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
29/05/1229 May 2012 | Annual return made up to 25 May 2012 with full list of shareholders |
14/12/1114 December 2011 | 31/05/11 TOTAL EXEMPTION FULL |
07/06/117 June 2011 | Annual return made up to 25 May 2011 with full list of shareholders |
25/05/1025 May 2010 | 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