IMAGESTAR LIMITED

05162404
4TH FLOOR 4 TABERNACLE STREET LONDON UNITED KINGDOM EC2A 4LU

Documents

Documents
Date Category Description Pages
14 Nov 2023 gazette Gazette Dissolved Voluntary 1 Buy now
29 Aug 2023 gazette Gazette Notice Voluntary 1 Buy now
16 Aug 2023 dissolution Dissolution Application Strike Off Company 2 Buy now
17 Feb 2023 accounts Annual Accounts 3 Buy now
31 Jan 2023 accounts Change Account Reference Date Company Previous Extended 1 Buy now
27 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2022 accounts Annual Accounts 3 Buy now
12 Nov 2021 officers Appointment of director (Mr Dominic Baxter) 2 Buy now
12 Nov 2021 officers Termination of appointment of director (John David Baxter) 1 Buy now
28 Jun 2021 accounts Annual Accounts 3 Buy now
28 Jun 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Jun 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Jun 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Jun 2020 accounts Annual Accounts 3 Buy now
29 Jun 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 May 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Jun 2019 officers Change of particulars for secretary (Mrs Nicole Baxter) 1 Buy now
13 Jun 2019 officers Change of particulars for director (Mr John David Baxter) 2 Buy now
13 Jun 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Mar 2019 accounts Annual Accounts 3 Buy now
28 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Mar 2018 accounts Annual Accounts 3 Buy now
03 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Mar 2017 accounts Annual Accounts 5 Buy now
24 Jun 2016 annual-return Annual Return 4 Buy now
30 Mar 2016 accounts Annual Accounts 5 Buy now
26 Jun 2015 annual-return Annual Return 4 Buy now
31 Mar 2015 accounts Annual Accounts 5 Buy now
07 Jul 2014 annual-return Annual Return 4 Buy now
26 Mar 2014 accounts Annual Accounts 4 Buy now
28 Jun 2013 annual-return Annual Return 4 Buy now
22 Mar 2013 accounts Annual Accounts 4 Buy now
24 Jul 2012 annual-return Annual Return 4 Buy now
28 Mar 2012 accounts Annual Accounts 5 Buy now
05 Jul 2011 annual-return Annual Return 4 Buy now
30 Mar 2011 accounts Annual Accounts 4 Buy now
07 Sep 2010 annual-return Annual Return 4 Buy now
29 Mar 2010 accounts Annual Accounts 4 Buy now
08 Dec 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Aug 2009 annual-return Return made up to 24/06/09; full list of members 3 Buy now
04 May 2009 accounts Annual Accounts 5 Buy now
22 Jul 2008 annual-return Return made up to 24/06/08; full list of members 3 Buy now
28 Apr 2008 accounts Annual Accounts 4 Buy now
10 Jul 2007 annual-return Return made up to 24/06/07; full list of members 2 Buy now
10 May 2007 accounts Annual Accounts 4 Buy now
13 Sep 2006 annual-return Return made up to 24/06/06; full list of members 2 Buy now
27 Apr 2006 accounts Annual Accounts 4 Buy now
14 Oct 2005 annual-return Return made up to 24/06/05; full list of members 3 Buy now
13 Oct 2004 capital Ad 24/06/04--------- £ si 99@1=99 £ ic 1/100 2 Buy now
24 Aug 2004 officers Director resigned 1 Buy now
24 Aug 2004 officers Secretary resigned 1 Buy now
24 Aug 2004 officers New secretary appointed 2 Buy now
24 Aug 2004 officers New director appointed 2 Buy now
16 Jul 2004 address Registered office changed on 16/07/04 from: 41 chalton street london NW1 1JD 1 Buy now
24 Jun 2004 incorporation Incorporation Company 17 Buy now