IMAGECHECK LIMITED
Status | DISSOLVED |
Company No. | 02517127 |
Category | Private Limited Company |
Incorporated | 29 Jun 1990 |
Age | 33 years, 11 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 25 Jul 2023 |
Years | 10 months, 5 days |
SUMMARY
IMAGECHECK LIMITED is an dissolved private limited company with number 02517127. It was incorporated 33 years, 11 months, 1 day ago, on 29 June 1990 and it was dissolved 10 months, 5 days ago, on 25 July 2023. The company address is Lydford Farm Lydford Farm, Bath, BA3 5NS.
Company Fillings
Gazette dissolved voluntary
Date: 25 Jul 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 26 Apr 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 06 Apr 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change account reference date company current shortened
Date: 27 Mar 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA01
New date: 2023-03-31
Made up date: 2023-06-30
Documents
Accounts with accounts type micro entity
Date: 27 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 12 Jul 2022
Action Date: 29 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-29
Documents
Accounts with accounts type micro entity
Date: 24 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Cessation of a person with significant control
Date: 06 Jul 2021
Action Date: 06 Jun 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ian Simon Pratley
Cessation date: 2021-06-06
Documents
Notification of a person with significant control
Date: 06 Jul 2021
Action Date: 06 Jun 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-06-06
Psc name: Hideko Kitai
Documents
Termination director company with name termination date
Date: 06 Jul 2021
Action Date: 06 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-07-06
Officer name: Ian Simon Pratley
Documents
Confirmation statement with updates
Date: 06 Jul 2021
Action Date: 29 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-29
Documents
Accounts with accounts type micro entity
Date: 25 Mar 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Appoint person director company with name date
Date: 30 Oct 2020
Action Date: 30 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-10-30
Officer name: Ms Hideko Kitai
Documents
Confirmation statement with no updates
Date: 30 Jun 2020
Action Date: 29 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-29
Documents
Accounts with accounts type micro entity
Date: 15 Aug 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 11 Jul 2019
Action Date: 29 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-29
Documents
Accounts with accounts type micro entity
Date: 24 Aug 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 13 Jul 2018
Action Date: 29 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-29
Documents
Accounts with accounts type micro entity
Date: 22 Aug 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 04 Jul 2017
Action Date: 29 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-29
Documents
Notification of a person with significant control
Date: 04 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ian Pratley
Notification date: 2016-04-06
Documents
Accounts with accounts type micro entity
Date: 15 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2016
Action Date: 29 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-29
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Termination secretary company with name termination date
Date: 16 Mar 2016
Action Date: 16 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Peter William Davies
Termination date: 2016-03-16
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2015
Action Date: 29 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-29
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2014
Action Date: 29 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-29
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2013
Action Date: 29 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-29
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2012
Action Date: 29 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-29
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2011
Action Date: 29 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-29
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2010
Action Date: 29 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-29
Documents
Change person director company with change date
Date: 06 Jul 2010
Action Date: 29 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-29
Officer name: Mr Ian Simon Pratley
Documents
Accounts with accounts type total exemption small
Date: 06 Apr 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 15 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 08 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 02 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/06/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 May 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 05 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 29/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 14 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 May 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 09 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 07 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 May 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 06 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 May 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 06 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/01; full list of members
Documents
Accounts with accounts type small
Date: 01 May 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 07 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/00; full list of members
Documents
Accounts with accounts type small
Date: 02 May 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 12 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/99; no change of members
Documents
Accounts with accounts type full
Date: 03 Mar 1999
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 15 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/98; no change of members
Documents
Legacy
Date: 09 Jul 1998
Category: Address
Type: 287
Description: Registered office changed on 09/07/98 from: flat 1 69 egerton gardens south kensington london SW3
Documents
Legacy
Date: 29 Jan 1998
Category: Address
Type: 287
Description: Registered office changed on 29/01/98 from: 32 rivers street bath BA1 2QB
Documents
Accounts with accounts type full
Date: 05 Dec 1997
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 20 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/97; full list of members
Documents
Accounts with accounts type full
Date: 23 Oct 1996
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Legacy
Date: 08 Sep 1996
Category: Annual-return
Type: 363b
Description: Return made up to 29/06/96; change of members
Documents
Legacy
Date: 03 Sep 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 03 Sep 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 18 Apr 1996
Category: Address
Type: 287
Description: Registered office changed on 18/04/96 from: 4/5 bridge street bath avon BA2 4AP
Documents
Legacy
Date: 02 Apr 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 14 Nov 1995
Action Date: 30 Jun 1995
Category: Accounts
Type: AA
Made up date: 1995-06-30
Documents
Legacy
Date: 14 Sep 1995
Category: Capital
Type: 88(2)R
Description: Ad 17/08/95--------- £ si 1@1=1 £ ic 2/3
Documents
Legacy
Date: 05 Jul 1995
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/95; no change of members
Documents
Accounts with accounts type full
Date: 03 Oct 1994
Action Date: 30 Jun 1994
Category: Accounts
Type: AA
Made up date: 1994-06-30
Documents
Legacy
Date: 11 Jul 1994
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/94; full list of members
Documents
Accounts with accounts type full
Date: 21 Oct 1993
Action Date: 30 Jun 1993
Category: Accounts
Type: AA
Made up date: 1993-06-30
Documents
Legacy
Date: 29 Jun 1993
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/93; no change of members
Documents
Legacy
Date: 11 May 1993
Category: Address
Type: 287
Description: Registered office changed on 11/05/93 from: top flat 32 rivers street bath BA1 2QB
Documents
Accounts with accounts type full
Date: 10 Mar 1993
Action Date: 30 Jun 1992
Category: Accounts
Type: AA
Made up date: 1992-06-30
Documents
Legacy
Date: 26 Aug 1992
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/92; no change of members
Documents
Accounts with accounts type full
Date: 21 Feb 1992
Action Date: 30 Jun 1991
Category: Accounts
Type: AA
Made up date: 1991-06-30
Documents
Legacy
Date: 14 Feb 1992
Category: Annual-return
Type: 363a
Description: Return made up to 29/06/91; full list of members
Documents
Legacy
Date: 06 Feb 1991
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/06
Documents
Legacy
Date: 03 Aug 1990
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 03 Aug 1990
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 01 Aug 1990
Category: Address
Type: 287
Description: Registered office changed on 01/08/90 from: 2 baches street london N1 6UB
Documents
Resolution
Date: 26 Jul 1990
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
353 CAMDEN ROAD,LONDON,N7 0SH
Number: | 02144208 |
Status: | ACTIVE |
Category: | Private Limited Company |
MODA BUSINESS CENTRE,BOREHAMWOOD,WD6 2BW
Number: | 10961331 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE, 340 FIRECREST,WARRINGTON,WA1 1RG
Number: | 06085176 |
Status: | ACTIVE |
Category: | Private Limited Company |
68 CURRAGH ROAD,LONDONDERRY,BT47 4QJ
Number: | NI613037 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LONG LODGE 265-269 KINGSTON ROAD,LONDON,SW19 3NW
Number: | 07379403 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHELDON ELECTRICAL ENGINEERS AND CONTRACTORS LTD
22 LAMBLEY DRIVE,DERBY,DE22 2TH
Number: | 07392037 |
Status: | ACTIVE |
Category: | Private Limited Company |