IMAGE 2 OUTPUT LIMITED
Status | LIQUIDATION |
Company No. | 04899814 |
Category | Private Limited Company |
Incorporated | 15 Sep 2003 |
Age | 20 years, 8 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
IMAGE 2 OUTPUT LIMITED is an liquidation private limited company with number 04899814. It was incorporated 20 years, 8 months, 17 days ago, on 15 September 2003. The company address is C/O Moore Recovery Limited 1st Floor Suite 4 Alexander House C/O Moore Recovery Limited 1st Floor Suite 4 Alexander House, Stoke On Trent, ST4 4DB, Staffordshire.
Company Fillings
Liquidation disclaimer notice
Date: 21 Nov 2023
Category: Insolvency
Type: NDISC
Documents
Change registered office address company with date old address new address
Date: 14 Nov 2023
Action Date: 14 Nov 2023
Category: Address
Type: AD01
New address: C/O Moore Recovery Limited 1st Floor Suite 4 Alexander House Waters Edge Bus Park Campbell Road Stoke on Trent Staffordshire ST4 4DB
Change date: 2023-11-14
Old address: Unit 17 the I O Centre Hearle Way Hatfield Hertfordshire AL10 9EW England
Documents
Liquidation compulsory appointment liquidator
Date: 01 Nov 2023
Category: Insolvency
Sub Category: Compulsory
Type: WU04
Documents
Liquidation compulsory winding up order
Date: 07 Aug 2023
Category: Insolvency
Type: COCOMP
Documents
Mortgage satisfy charge full
Date: 03 Mar 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change registered office address company with date old address new address
Date: 30 Nov 2022
Action Date: 30 Nov 2022
Category: Address
Type: AD01
Old address: Unit 2 Mill Hill Industrial Estate Quarry Lane Leicester Leicestershire LE19 4AU England
New address: Unit 17 the I O Centre Hearle Way Hatfield Hertfordshire AL10 9EW
Change date: 2022-11-30
Documents
Confirmation statement with updates
Date: 31 Oct 2022
Action Date: 22 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-22
Documents
Termination director company with name termination date
Date: 14 Oct 2022
Action Date: 04 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-10-04
Officer name: Michael John Warnes
Documents
Change registered office address company with date old address new address
Date: 16 Aug 2022
Action Date: 16 Aug 2022
Category: Address
Type: AD01
Change date: 2022-08-16
New address: Unit 2 Mill Hill Industrial Estate Quarry Lane Leicester Leicestershire LE19 4AU
Old address: Unit 17, Io Centre Hearle Way Hatfield Business Park Hatfield Hertfordshire AL10 9EW England
Documents
Confirmation statement with updates
Date: 08 Nov 2021
Action Date: 22 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-22
Documents
Termination director company with name termination date
Date: 08 Nov 2021
Action Date: 22 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Russell Middlebrook
Termination date: 2021-10-22
Documents
Termination secretary company with name termination date
Date: 08 Nov 2021
Action Date: 22 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mary Lucille Warnes
Termination date: 2021-10-22
Documents
Termination director company with name termination date
Date: 08 Nov 2021
Action Date: 22 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dragan Gardasevic
Termination date: 2021-10-22
Documents
Cessation of a person with significant control
Date: 08 Nov 2021
Action Date: 22 Oct 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-10-22
Psc name: Michael John Warnes
Documents
Appoint person director company with name date
Date: 08 Nov 2021
Action Date: 22 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-10-22
Officer name: Mr Benjamin Steven Percival
Documents
Cessation of a person with significant control
Date: 08 Nov 2021
Action Date: 22 Oct 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mark Russell Middlebrook
Cessation date: 2021-10-22
Documents
Notification of a person with significant control
Date: 08 Nov 2021
Action Date: 22 Oct 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2021-10-22
Psc name: Image2Output Holding Co Ltd
Documents
Appoint person director company with name date
Date: 08 Nov 2021
Action Date: 22 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mitesh Soma
Appointment date: 2021-10-22
Documents
Confirmation statement with updates
Date: 05 Nov 2021
Action Date: 30 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 25 Oct 2021
Action Date: 22 Oct 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-10-22
Charge number: 048998140005
Documents
Accounts with accounts type total exemption full
Date: 10 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Capital allotment shares
Date: 09 Jul 2021
Action Date: 15 Jan 2016
Category: Capital
Type: SH01
Date: 2016-01-15
Capital : 11,111 GBP
Documents
Resolution
Date: 14 Apr 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 14 Apr 2021
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 14 Apr 2021
Category: Capital
Type: SH10
Documents
Confirmation statement with no updates
Date: 01 Oct 2020
Action Date: 30 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-30
Documents
Accounts with accounts type total exemption full
Date: 20 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 07 Oct 2019
Action Date: 30 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-30
Documents
Accounts with accounts type total exemption full
Date: 08 Apr 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 10 Oct 2018
Action Date: 30 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-30
Documents
Accounts with accounts type total exemption full
Date: 10 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 02 Oct 2017
Action Date: 30 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-30
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 10 Oct 2016
Action Date: 30 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-30
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 01 Apr 2016
Action Date: 01 Apr 2016
Category: Address
Type: AD01
New address: Unit 17, Io Centre Hearle Way Hatfield Business Park Hatfield Hertfordshire AL10 9EW
Change date: 2016-04-01
Old address: Unit 19 the I O Centre, Hearle Way Hatfield Hertfordshire AL10 9EW
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2015
Action Date: 30 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-30
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Capital allotment shares
Date: 12 Dec 2014
Action Date: 10 Apr 2014
Category: Capital
Type: SH01
Date: 2014-04-10
Capital : 10,526 GBP
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Nov 2014
Action Date: 12 Nov 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 048998140004
Charge creation date: 2014-11-12
Documents
Statement of companys objects
Date: 28 Oct 2014
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 28 Oct 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 28 Oct 2014
Category: Capital
Type: SH08
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2014
Action Date: 30 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-30
Documents
Mortgage satisfy charge full
Date: 24 Oct 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage charge whole release with charge number
Date: 23 Oct 2014
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 1
Documents
Appoint person director company with name date
Date: 20 Oct 2014
Action Date: 10 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-04-10
Officer name: Mr Dragan Gardasevic
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2013
Action Date: 30 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-30
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2013
Action Date: 19 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-19
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change registered office address company with date old address
Date: 16 Jun 2012
Action Date: 16 Jun 2012
Category: Address
Type: AD01
Change date: 2012-06-16
Old address: Faulkner House Victoria Street St Albans Hertfordshire AL1 3SE
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2011
Action Date: 19 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-19
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2010
Action Date: 19 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-19
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change registered office address company with date old address
Date: 26 Apr 2010
Action Date: 26 Apr 2010
Category: Address
Type: AD01
Old address: Enterprise House Beesons Yard Bury Lane Rickmansworth Hertfordshire WD3 1DS
Change date: 2010-04-26
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2009
Action Date: 19 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-19
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 15 Sep 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 15 Jul 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 23 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 11 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Certificate change of name company
Date: 21 May 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed lastra imaging (uk) LIMITED\certificate issued on 21/05/07
Documents
Legacy
Date: 07 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 19/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 29 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 19/11/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 03 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/11/04; full list of members
Documents
Legacy
Date: 11 Sep 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Aug 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 27 Nov 2003
Category: Annual-return
Type: 363a
Description: Return made up to 19/11/03; full list of members
Documents
Legacy
Date: 20 Nov 2003
Category: Capital
Type: 88(2)R
Description: Ad 20/10/03--------- £ si 9999@1=9999 £ ic 1/10000
Documents
Legacy
Date: 22 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Oct 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Oct 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Oct 2003
Category: Address
Type: 287
Description: Registered office changed on 01/10/03 from: 152/160 city road london EC1V 2NX
Documents
Legacy
Date: 01 Oct 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/04 to 31/12/04
Documents
Some Companies
MALTRAVERS HOUSE,YEOVIL,BA20 1SH
Number: | 08956396 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE STABLES, BREWERS LANE,WINCHESTER,SO21 1RQ
Number: | 05674805 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 1,FELIXSTOWE,IP11 7BZ
Number: | 10415438 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANAGED FINANCIAL SOLUTIONS LIMITED
THORNELOE HOUSE,WORCESTER,WR1 1RU
Number: | 08338111 |
Status: | ACTIVE |
Category: | Private Limited Company |
83 BALLARDS LANE,LONDON,N3 1XT
Number: | 09672826 |
Status: | ACTIVE |
Category: | Private Limited Company |
99, ALLT-YR-YN AVENUE,NEWPORT,NP20 5DE
Number: | 11477299 |
Status: | ACTIVE |
Category: | Private Limited Company |