Advanced company searchLink opens in new window

COMPLETE IMAGING LIMITED

Company number 02038787

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Jan 2023 GAZ2 Final Gazette dissolved following liquidation
05 Oct 2022 LIQ13 Return of final meeting in a members' voluntary winding up
05 Aug 2022 LIQ03 Liquidators' statement of receipts and payments to 29 June 2022
31 Jul 2021 LIQ03 Liquidators' statement of receipts and payments to 29 June 2021
27 Jul 2020 AD03 Register(s) moved to registered inspection location 30 Berners Street London England W1T 3LR
27 Jul 2020 AD02 Register inspection address has been changed to 30 Berners Street London England W1T 3LR
23 Jul 2020 AD01 Registered office address changed from 30 Berners Street London W1T 3LR England to 1 More London Place London SE1 2AF on 23 July 2020
18 Jul 2020 600 Appointment of a voluntary liquidator
18 Jul 2020 LIQ01 Declaration of solvency
18 Jul 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-06-30
04 Jun 2020 TM01 Termination of appointment of Scott Michael Frewing as a director on 3 June 2020
02 Jun 2020 AP01 Appointment of Mrs Francesca Anne Todd as a director on 22 May 2020
29 May 2020 TM01 Termination of appointment of David Patrick Dwyer as a director on 27 May 2020
29 May 2020 TM01 Termination of appointment of Christopher Francis Henry Baker as a director on 27 May 2020
11 May 2020 CH01 Director's details changed for Mr Christopher Francis Henry Baker on 21 February 2020
04 Dec 2019 AA Full accounts made up to 31 December 2018
10 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with no updates
03 Oct 2019 PSC05 Change of details for Capita Holdings Limited as a person with significant control on 3 October 2019
28 Mar 2019 TM01 Termination of appointment of Steven Peter Hallissey as a director on 26 March 2019
26 Nov 2018 AA Full accounts made up to 31 December 2017
12 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with no updates
09 Oct 2018 CH02 Director's details changed for Capita Corporate Director Limited on 15 June 2018
09 Oct 2018 CH04 Secretary's details changed for Capita Group Secretary Limited on 15 June 2018
01 Oct 2018 AD01 Registered office address changed from 17 Rochester Row London SW1P 1QT to 30 Berners Street London W1T 3LR on 1 October 2018
24 Jun 2018 CH01 Director's details changed for Mr Christopher Francis Henry Baker on 15 June 2018