IMAGE 2 OUTPUT LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
20/11/2420 November 2024 | Progress report in a winding up by the court |
21/11/2321 November 2023 | Notice to Registrar of Companies of Notice of disclaimer |
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 |
01/11/231 November 2023 | Appointment of a liquidator |
07/08/237 August 2023 | Order of court to wind up |
03/03/233 March 2023 | Satisfaction of charge 3 in full |
23/12/2223 December 2022 | Total exemption full accounts made up to 2021-12-31 |
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 |
31/10/2231 October 2022 | Confirmation statement made on 2022-10-22 with updates |
14/10/2214 October 2022 | Termination of appointment of Michael John Warnes as a director on 2022-10-04 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
08/11/218 November 2021 | Termination of appointment of Mark Russell Middlebrook as a director on 2021-10-22 |
08/11/218 November 2021 | Termination of appointment of Dragan Gardasevic as a director on 2021-10-22 |
08/11/218 November 2021 | Cessation of Mark Russell Middlebrook as a person with significant control on 2021-10-22 |
08/11/218 November 2021 | Cessation of Michael John Warnes as a person with significant control on 2021-10-22 |
08/11/218 November 2021 | Notification of Image2Output Holding Co Ltd as a person with significant control on 2021-10-22 |
08/11/218 November 2021 | Confirmation statement made on 2021-10-22 with updates |
08/11/218 November 2021 | Termination of appointment of Mary Lucille Warnes as a secretary on 2021-10-22 |
08/11/218 November 2021 | Appointment of Mr Benjamin Steven Percival as a director on 2021-10-22 |
08/11/218 November 2021 | Appointment of Mr Mitesh Soma as a director on 2021-10-22 |
05/11/215 November 2021 | Confirmation statement made on 2021-09-30 with updates |
25/10/2125 October 2021 | Registration of charge 048998140005, created on 2021-10-22 |
10/08/2110 August 2021 | Total exemption full accounts made up to 2020-12-31 |
09/07/219 July 2021 | Statement of capital following an allotment of shares on 2016-01-15 |
20/08/2020 August 2020 | 31/12/19 TOTAL EXEMPTION FULL |
07/10/197 October 2019 | CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES |
08/04/198 April 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
10/10/1810 October 2018 | CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES |
10/09/1810 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
02/10/172 October 2017 | CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES |
30/09/1730 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
10/10/1610 October 2016 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES |
15/09/1615 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
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 |
30/09/1530 September 2015 | Annual return made up to 30 September 2015 with full list of shareholders |
10/09/1510 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
12/12/1412 December 2014 | 10/04/14 STATEMENT OF CAPITAL GBP 10526 |
18/11/1418 November 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 048998140004 |
28/10/1428 October 2014 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
28/10/1428 October 2014 | VARYING SHARE RIGHTS AND NAMES |
28/10/1428 October 2014 | ADOPT ARTICLES 10/04/2014 |
28/10/1428 October 2014 | STATEMENT OF COMPANY'S OBJECTS |
27/10/1427 October 2014 | Annual return made up to 30 September 2014 with full list of shareholders |
24/10/1424 October 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
23/10/1423 October 2014 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1 |
20/10/1420 October 2014 | DIRECTOR APPOINTED MR DRAGAN GARDASEVIC |
15/08/1415 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
01/10/131 October 2013 | Annual return made up to 30 September 2013 with full list of shareholders |
23/07/1323 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
11/01/1311 January 2013 | Annual return made up to 19 November 2012 with full list of shareholders |
02/10/122 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
16/06/1216 June 2012 | REGISTERED OFFICE CHANGED ON 16/06/2012 FROM FAULKNER HOUSE VICTORIA STREET ST ALBANS HERTFORDSHIRE AL1 3SE |
22/11/1122 November 2011 | Annual return made up to 19 November 2011 with full list of shareholders |
30/08/1130 August 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
02/12/102 December 2010 | Annual return made up to 19 November 2010 with full list of shareholders |
13/08/1013 August 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
26/04/1026 April 2010 | REGISTERED OFFICE CHANGED ON 26/04/2010 FROM ENTERPRISE HOUSE BEESONS YARD BURY LANE RICKMANSWORTH HERTFORDSHIRE WD3 1DS |
25/11/0925 November 2009 | Annual return made up to 19 November 2009 with full list of shareholders |
26/10/0926 October 2009 | 31/12/08 TOTAL EXEMPTION FULL |
15/09/0915 September 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
15/07/0915 July 2009 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
23/02/0923 February 2009 | RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS |
03/10/083 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
11/12/0711 December 2007 | RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS |
22/10/0722 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
21/05/0721 May 2007 | COMPANY NAME CHANGED LASTRA IMAGING (UK) LIMITED CERTIFICATE ISSUED ON 21/05/07 |
07/12/067 December 2006 | RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS |
06/11/066 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
29/11/0529 November 2005 | RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS |
06/06/056 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
03/12/043 December 2004 | RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS |
11/09/0411 September 2004 | PARTICULARS OF MORTGAGE/CHARGE |
13/08/0413 August 2004 | PARTICULARS OF MORTGAGE/CHARGE |
27/11/0327 November 2003 | RETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS |
22/10/0322 October 2003 | NEW DIRECTOR APPOINTED |
03/10/033 October 2003 | SECRETARY RESIGNED |
03/10/033 October 2003 | DIRECTOR RESIGNED |
01/10/031 October 2003 | NEW SECRETARY APPOINTED |
01/10/031 October 2003 | NEW DIRECTOR APPOINTED |
01/10/031 October 2003 | REGISTERED OFFICE CHANGED ON 01/10/03 FROM: 152/160 CITY ROAD LONDON EC1V 2NX |
01/10/031 October 2003 | ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04 |
15/09/0315 September 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of IMAGE 2 OUTPUT LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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