THE IMAGE PARTNERSHIP LONDON LIMITED

158 Edmund Street, Birmingham, B3 2HB
StatusDISSOLVED
Company No.07770816
CategoryPrivate Limited Company
Incorporated12 Sep 2011
Age12 years, 9 months, 5 days
JurisdictionEngland Wales
Dissolution24 Apr 2020
Years4 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

Gazette dissolved liquidation

Date: 24 Apr 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 24 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 03 Dec 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 03 Dec 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Resolution

Date: 03 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 19 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Anita Gaye Webb

Documents

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 12 Mar 2012

Action Date: 24 Feb 2012

Category: Capital

Type: SH01

Capital : 20 GBP

Date: 2012-02-24

Documents

View document PDF

Termination director company with name

Date: 27 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Lynch

Documents

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 15 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Anita Gaye Webb

Documents

View document PDF

Incorporation company

Date: 12 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARAG LTD

7 MARKET SQUARE,BISHOPS CASTLE,SY9 5BN

Number:08389768
Status:ACTIVE
Category:Private Limited Company

BBRAVE LTD

OLIVE MEAD,,MALMESBURY,SN16 9JJ

Number:11582613
Status:ACTIVE
Category:Private Limited Company

KINGDOM OUT REACH LTD

FLAT 4 311 BROWNHILL ROAD,LONDON,SE6 1AL

Number:10668370
Status:ACTIVE
Category:Private Limited Company

ROCKTAILS DRINKS LIMITED

NETLEY HOUSE,CALLINGTON,PL17 8BG

Number:08399122
Status:ACTIVE
Category:Private Limited Company

SWAN NOBLE LTD

23 CHANTRY LANE,GRIMSBY,DN31 2LP

Number:09341532
Status:ACTIVE
Category:Private Limited Company
Number:11179764
Status:ACTIVE
Category:Community Interest Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source