Advanced company searchLink opens in new window

IMAGE-TECH MEDICAL LIMITED

Company number 08942906

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)
31 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
08 May 2018 DS01 Application to strike the company off the register
20 Mar 2018 AD02 Register inspection address has been changed from Wolseley Court Wolseley Court Staffordshire Technology Park Stafford ST18 0GA England to Campfield Road Cantel Uk Limited Campfield Road Shoeburyness Essex SS3 9BX
20 Mar 2018 CS01 Confirmation statement made on 17 March 2018 with no updates
19 Mar 2018 PSC07 Cessation of Alpesh Khakhar as a person with significant control on 11 August 2017
19 Mar 2018 AD04 Register(s) moved to registered office address Campfield Road Campfield Road Shoeburyness Southend-on-Sea Essex SS3 9BX
17 Aug 2017 TM01 Termination of appointment of Alpesh Khakhar as a director on 11 August 2017
04 May 2017 AA Accounts for a small company made up to 31 July 2016
28 Mar 2017 CS01 Confirmation statement made on 17 March 2017 with updates
22 Mar 2017 AP01 Appointment of Mr Alpesh Khakhar as a director on 22 March 2017
09 Jun 2016 AD01 Registered office address changed from Turnpike House 1208/1210 London Road Leigh-on-Sea Essex SS9 2UA England to Campfield Road Campfield Road Shoeburyness Southend-on-Sea Essex SS3 9BX on 9 June 2016
29 Apr 2016 AR01 Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2
25 Apr 2016 AA01 Current accounting period extended from 31 July 2015 to 31 July 2016
31 Mar 2016 AD01 Registered office address changed from 820 the Crescent Colchester Business Park Colchester Essex CO4 9YQ to Turnpike House 1208/1210 London Road Leigh-on-Sea Essex SS9 2UA on 31 March 2016
09 Mar 2016 AA Total exemption small company accounts made up to 31 March 2015
21 Oct 2015 AD03 Register(s) moved to registered inspection location Wolseley Court Wolseley Court Staffordshire Technology Park Stafford ST18 0GA
21 Oct 2015 AD02 Register inspection address has been changed to Wolseley Court Wolseley Court Staffordshire Technology Park Stafford ST18 0GA
16 Sep 2015 AP01 Appointment of Mr Jorgen Hansen as a director on 14 September 2015
15 Sep 2015 AA01 Previous accounting period shortened from 31 March 2016 to 31 July 2015
15 Sep 2015 TM01 Termination of appointment of Andrew Paul Strickland as a director on 14 September 2015
15 Sep 2015 AP01 Appointment of Mr Neil Thomas Blewitt as a director on 14 September 2015
04 Jun 2015 AR01 Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
17 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-17
  • GBP 2