Advanced company searchLink opens in new window

IMAGO VIRTUS LIMITED

Company number 08882056

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)
16 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
16 Jan 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
11 Jan 2017 AD01 Registered office address changed from 131 Abbotts Street Walsall WS3 3BN to 275B Croydon Road Beckenham Kent BR3 3PS on 11 January 2017
10 Jan 2017 4.20 Statement of affairs with form 4.19
10 Jan 2017 600 Appointment of a voluntary liquidator
10 Jan 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-22
18 Apr 2016 AR01 Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 60,029.994117
01 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Mar 2016 SH01 Statement of capital following an allotment of shares on 27 March 2014
  • GBP 35.29
01 Mar 2016 SH02 Sub-division of shares on 27 March 2014
01 Mar 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 27/03/2014
03 Jul 2015 AA Total exemption small company accounts made up to 28 February 2015
02 Mar 2015 AR01 Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 60,030
09 Feb 2015 AD01 Registered office address changed from Anchor House Anchor Road Walsall West Midlands WS9 8PW United Kingdom to 131 Abbotts Street Walsall WS3 3BN on 9 February 2015
24 Sep 2014 AP01 Appointment of Simon Copeland as a director on 10 September 2014
09 Apr 2014 MR01 Registration of charge 088820560001
07 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-07
  • GBP 30
  • MODEL ARTICLES ‐ Model articles adopted