Advanced company searchLink opens in new window

IMAGEL LIMITED

Company number 05977085

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)
26 Apr 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jan 2011 GAZ1(A) First Gazette notice for voluntary strike-off
22 Dec 2010 DS01 Application to strike the company off the register
08 Dec 2010 TM01 Termination of appointment of Gary Liney as a director
22 Nov 2010 AA Total exemption small company accounts made up to 31 July 2010
18 Nov 2010 AR01 Annual return made up to 24 October 2010 with full list of shareholders
Statement of capital on 2010-11-18
  • GBP 141.667
03 Jun 2010 AA Total exemption full accounts made up to 31 July 2009
29 Jan 2010 TM01 Termination of appointment of Mark Godber as a director
17 Dec 2009 AR01 Annual return made up to 24 October 2009 with full list of shareholders
17 Dec 2009 AD03 Register(s) moved to registered inspection location
17 Dec 2009 AD02 Register inspection address has been changed from C/O Ani Earney Leeds Innovation Centre 103 Clarendon Road Leeds West Yorkshire LS2 9DF United Kingdom
15 Dec 2009 CH04 Secretary's details changed for Ip2Ipo Services Limited on 24 October 2009
15 Dec 2009 CH02 Director's details changed for Ip2Ipo Services Limited on 24 October 2009
15 Dec 2009 CH01 Director's details changed for Dr Mark Daniel Mortimer on 24 October 2009
15 Dec 2009 CH01 Director's details changed for Dr Mark Jonathan Godber on 24 October 2009
15 Dec 2009 CH01 Director's details changed for Mr John Barber on 24 October 2009
15 Dec 2009 AD02 Register inspection address has been changed
15 Dec 2009 CH01 Director's details changed for Dr Gary Liney on 24 October 2009
09 Oct 2009 TM01 Termination of appointment of Andrew Wilson as a director
22 Sep 2009 288b Appointment Terminated Director gillian byron
19 Jun 2009 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
01 Apr 2009 AA Total exemption small company accounts made up to 31 July 2008
21 Mar 2009 288c Director's Change of Particulars / gillian byron / 01/03/2009 / Date of Birth was: 02-Feb-1957, now: 11-Apr-1963
16 Mar 2009 88(2) Ad 29/01/09 gbp si 14167@0.001=14.167 gbp ic 127.5/141.667
30 Oct 2008 363a Return made up to 24/10/08; full list of members