THE IMAGE PARTNERSHIP LONDON LIMITED
Status | DISSOLVED |
Company No. | 07770816 |
Category | Private Limited Company |
Incorporated | 12 Sep 2011 |
Age | 12 years, 9 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 24 Apr 2020 |
Years | 4 years, 1 month, 23 days |
SUMMARY
THE IMAGE PARTNERSHIP LONDON LIMITED is an dissolved private limited company with number 07770816. It was incorporated 12 years, 9 months, 5 days ago, on 12 September 2011 and it was dissolved 4 years, 1 month, 23 days ago, on 24 April 2020. The company address is 158 Edmund Street, Birmingham, B3 2HB.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 24 Jan 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Change registered office address company with date old address new address
Date: 06 Dec 2018
Action Date: 06 Dec 2018
Category: Address
Type: AD01
Old address: 66 Porchester Road London W2 6ET
New address: 158 Edmund Street Birmingham B3 2HB
Change date: 2018-12-06
Documents
Liquidation voluntary appointment of liquidator
Date: 03 Dec 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary declaration of solvency
Date: 03 Dec 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Resolution
Date: 03 Dec 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 17 Sep 2018
Action Date: 12 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-12
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 13 Sep 2017
Action Date: 12 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-12
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 21 Oct 2016
Action Date: 12 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-12
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2015
Action Date: 12 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-12
Documents
Termination director company with name termination date
Date: 19 May 2015
Action Date: 31 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marietta Sophia Bellhouse
Termination date: 2015-03-31
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2014
Action Date: 12 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-12
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2013
Action Date: 12 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-12
Documents
Change account reference date company current extended
Date: 20 Mar 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
New date: 2013-03-31
Made up date: 2012-12-31
Documents
Accounts with accounts type dormant
Date: 19 Mar 2013
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Appoint person director company with name
Date: 19 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Anita Gaye Webb
Documents
Change account reference date company current shortened
Date: 19 Mar 2013
Action Date: 31 Dec 2011
Category: Accounts
Type: AA01
Made up date: 2012-09-30
New date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2012
Action Date: 12 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-12
Documents
Capital allotment shares
Date: 12 Mar 2012
Action Date: 24 Feb 2012
Category: Capital
Type: SH01
Capital : 20 GBP
Date: 2012-02-24
Documents
Termination director company with name
Date: 27 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Lynch
Documents
Change registered office address company with date old address
Date: 27 Feb 2012
Action Date: 27 Feb 2012
Category: Address
Type: AD01
Change date: 2012-02-27
Old address: 5-7 Vernon Yard Portobello Road London W11 2DX United Kingdom
Documents
Appoint person secretary company with name
Date: 15 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Anita Gaye Webb
Documents
Some Companies
7 MARKET SQUARE,BISHOPS CASTLE,SY9 5BN
Number: | 08389768 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLIVE MEAD,,MALMESBURY,SN16 9JJ
Number: | 11582613 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 4 311 BROWNHILL ROAD,LONDON,SE6 1AL
Number: | 10668370 |
Status: | ACTIVE |
Category: | Private Limited Company |
NETLEY HOUSE,CALLINGTON,PL17 8BG
Number: | 08399122 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 CHANTRY LANE,GRIMSBY,DN31 2LP
Number: | 09341532 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COMMUNITY AND VOLUNTEER ENTERPRISE CIC
BOOTLE YMCA,BOOTLE,L20 9AD
Number: | 11179764 |
Status: | ACTIVE |
Category: | Community Interest Company |