Advanced company searchLink opens in new window

IMAGELINX UK LIMITED

Company number 03182772

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)
27 Feb 2019 GAZ2 Final Gazette dissolved following liquidation
27 Nov 2018 LIQ13 Return of final meeting in a members' voluntary winding up
14 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 7 September 2017
15 Nov 2016 4.68 Liquidators' statement of receipts and payments to 7 September 2016
12 Nov 2015 4.68 Liquidators' statement of receipts and payments to 7 September 2015
17 Sep 2014 AD01 Registered office address changed from 45 Lilyville Road London SW6 5DP to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 17 September 2014
16 Sep 2014 600 Appointment of a voluntary liquidator
16 Sep 2014 4.70 Declaration of solvency
16 Sep 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-09-08
13 Jun 2014 AR01 Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-06-13
  • GBP 92,987
19 Sep 2013 AD01 Registered office address changed from Imagelinx Uk Ltd Julias Way Station Park, Lowmoor Road Kirkby in Ashfield Nottinghamshire NG17 7RB Uk on 19 September 2013
29 Aug 2013 MR04 Satisfaction of charge 9 in part
29 Aug 2013 MR04 Satisfaction of charge 10 in part
27 Aug 2013 AA Accounts made up to 31 December 2012
15 Aug 2013 TM02 Termination of appointment of Louise Palmer as a secretary
12 Jun 2013 MR04 Satisfaction of charge 7 in full
04 Apr 2013 AR01 Annual return made up to 4 April 2013 with full list of shareholders
01 Oct 2012 AA Accounts made up to 31 December 2011
19 Sep 2012 TM01 Termination of appointment of Mark Canavan as a director
05 Apr 2012 AR01 Annual return made up to 4 April 2012 with full list of shareholders
15 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 10
14 Dec 2011 TM01 Termination of appointment of Louise Palmer as a director
01 Jul 2011 AA Accounts made up to 31 December 2010
17 May 2011 AR01 Annual return made up to 4 April 2011
21 Jul 2010 SH01 Statement of capital following an allotment of shares on 31 December 2004
  • GBP 99,987