Advanced company searchLink opens in new window

IMAGE RUNNER LIMITED

Company number 05069404

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)
10 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
10 Feb 2016 DS01 Application to strike the company off the register
25 Nov 2015 AD01 Registered office address changed from 9 Bridge Road Business Park Haywards Heath West Sussex RH16 1TX to Nimbus House Liphook Way 20/20 Business Park Maidstone Kent ME16 0FZ on 25 November 2015
24 Nov 2015 TM01 Termination of appointment of Steven John Algeo as a director on 30 October 2015
16 Sep 2015 AUD Auditor's resignation
16 Sep 2015 AP01 Appointment of Mr Martin Keith Randall as a director on 19 August 2015
11 Sep 2015 AP01 Appointment of Jason Patrick Collins as a director on 19 August 2015
07 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
26 Feb 2015 AR01 Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
28 Jan 2015 AA Total exemption small company accounts made up to 31 December 2013
17 Jan 2015 DISS40 Compulsory strike-off action has been discontinued
30 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
28 Jul 2014 CH01 Director's details changed for Mr Robin James Stanton-Gleaves on 28 July 2014
23 May 2014 MR04 Satisfaction of charge 2 in full
23 May 2014 MR04 Satisfaction of charge 1 in full
15 May 2014 AR01 Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
14 May 2014 CH01 Director's details changed for Steven John Algeo on 17 February 2014
04 Feb 2014 TM01 Termination of appointment of Jonathan Killengray as a director
04 Feb 2014 TM01 Termination of appointment of Nicholas Swainson as a director
04 Feb 2014 TM02 Termination of appointment of Nicholas Swainson as a secretary
10 Dec 2013 AA Total exemption small company accounts made up to 31 December 2012
11 Jul 2013 AP01 Appointment of Mr Robin James Stanton-Gleaves as a director
11 Jul 2013 AP01 Appointment of Steven John Algeo as a director
11 Jul 2013 TM01 Termination of appointment of Norterra Llp as a director