Advanced company searchLink opens in new window

IMAGE RESTAURANTS LIMITED

Company number 04766293

Filter by category

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)
18 Jun 2015 AD02 Register inspection address has been changed from 90 High Holborn London WC1V 6XX United Kingdom to 16 Kirby Street London EC1N 8TS
09 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
04 Jun 2014 AR01 Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-06-04
  • GBP 67,892
04 Jun 2014 AD03 Register(s) moved to registered inspection location
04 Jun 2014 CH01 Director's details changed for Mr Desmond Antony Lalith Gunewardena on 2 June 2014
04 Jun 2014 AD02 Register inspection address has been changed
04 Jun 2014 CH01 Director's details changed for Mr David Michael Loewi on 2 June 2014
19 Dec 2013 AA Full accounts made up to 31 March 2013
25 Jul 2013 AR01 Annual return made up to 2 June 2013 with full list of shareholders
07 May 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 16/04/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 May 2013 MR01 Registration of charge 047662930004
25 Apr 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 2 June 2010
24 Apr 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 2 June 2011
24 Apr 2013 MR04 Satisfaction of charge 2 in full
24 Apr 2013 MR01 Registration of charge 047662930003
19 Apr 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 2 June 2012
11 Dec 2012 AA Full accounts made up to 31 March 2012
18 Jul 2012 AR01 Annual return made up to 2 June 2012 with full list of shareholders
  • ANNOTATION A second filing AR01 was registered on 19/04/13.
08 Jan 2012 AA Full accounts made up to 31 March 2011
23 Dec 2011 TM01 Termination of appointment of Alex Mclauchlan as a director
23 Dec 2011 TM02 Termination of appointment of Alex Mclauchlan as a secretary
12 Jul 2011 AR01 Annual return made up to 2 June 2011 with full list of shareholders
  • ANNOTATION A second filing AR01 was registered on 24/04/13.
04 Feb 2011 AP01 Appointment of Mr Alex Mclauchlan as a director
14 Jan 2011 AA Full accounts made up to 31 March 2010
07 Oct 2010 AR01 Annual return made up to 2 June 2010 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 25/04/2013