PICKLED EGG 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 |
28/01/2528 January 2025 | First Gazette notice for voluntary strike-off |
28/01/2528 January 2025 | First Gazette notice for voluntary strike-off |
20/01/2520 January 2025 | Application to strike the company off the register |
03/06/243 June 2024 | Confirmation statement made on 2024-05-06 with no updates |
03/06/243 June 2024 | Registered office address changed from 40 Ridgeside Avenue Brighton BN1 8WB England to 102 Crown Road Shoreham-by-Sea BN43 6GE on 2024-06-03 |
31/01/2431 January 2024 | Micro company accounts made up to 2023-04-30 |
28/07/2328 July 2023 | Confirmation statement made on 2023-05-06 with no updates |
11/07/2311 July 2023 | Compulsory strike-off action has been discontinued |
11/07/2311 July 2023 | Compulsory strike-off action has been discontinued |
10/07/2310 July 2023 | Micro company accounts made up to 2022-04-30 |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
04/04/234 April 2023 | Cessation of Paul Andrew Hulse as a person with significant control on 2023-02-17 |
04/04/234 April 2023 | Termination of appointment of Paul Andrew Hulse as a director on 2023-02-17 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
13/07/2113 July 2021 | Micro company accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
19/12/1919 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
15/01/1915 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
11/01/1811 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
10/01/1810 January 2018 | PREVSHO FROM 31/05/2017 TO 30/04/2017 |
16/05/1716 May 2017 | REGISTERED OFFICE CHANGED ON 16/05/2017 FROM 4 MARLOWE DRIVE MANCHESTER M20 6DE UNITED KINGDOM |
11/05/1711 May 2017 | CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
07/05/167 May 2016 | 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