- Company Overview for IMAGINE NO.2 LLP (OC313497)
- Filing history for IMAGINE NO.2 LLP (OC313497)
- People for IMAGINE NO.2 LLP (OC313497)
- Charges for IMAGINE NO.2 LLP (OC313497)
- More for IMAGINE NO.2 LLP (OC313497)
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) |
---|---|---|---|
03 Jun 2019 | LLCS01 | Confirmation statement made on 3 June 2019 with no updates | |
21 Jan 2019 | LLCH02 | Member's details changed for Future Films (Partnership Services) Limited on 31 December 2018 | |
21 Jan 2019 | LLCH02 | Member's details changed for Future Films (Management Services) Limited on 31 December 2018 | |
17 Jan 2019 | LLPSC07 | Cessation of Future Films (Partnership Services) Limited as a person with significant control on 31 December 2018 | |
17 Jan 2019 | LLPSC07 | Cessation of Future Films (Management Services) Limited as a person with significant control on 31 December 2018 | |
17 Jan 2019 | LLPSC02 | Notification of Pasco 2 Limited as a person with significant control on 31 December 2018 | |
17 Jan 2019 | LLPSC02 | Notification of Pasco 1 Limited as a person with significant control on 31 December 2018 | |
11 Jan 2019 | LLAP02 | Appointment of Pasco 1 Limited as a member on 31 December 2018 | |
11 Jan 2019 | LLAP02 | Appointment of Pasco 2 Limited as a member on 31 December 2018 | |
10 Jan 2019 | AA | Micro company accounts made up to 5 April 2018 | |
10 Nov 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Nov 2018 | LLCS01 | Confirmation statement made on 3 June 2018 with no updates | |
11 Sep 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 Aug 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Aug 2018 | ANNOTATION |
Rectified The LLTM01 was removed from the public register on 31/12/2018 as it was factually inaccurate or was derived from something factually inaccurate.
|
|
20 Aug 2018 | ANNOTATION |
Rectified The LLTM01 was removed from the public register on 31/12/2018 as it was factually inaccurate or was derived from something factually inaccurate.
|
|
09 Jan 2018 | LLTM01 | Termination of appointment of William John Handley as a member on 5 December 2017 | |
23 Nov 2017 | AA | Micro company accounts made up to 5 April 2017 | |
18 Jun 2017 | LLCS01 | Confirmation statement made on 3 June 2017 with updates | |
04 Apr 2017 | LLCH01 | Member's details changed for Jeremy Clarke on 30 March 2017 | |
20 Feb 2017 | LLAD01 | Registered office address changed from 10 Old Burlington Street London W1S 3AG to 27/28 Eastcastle Street London W1W 8DH on 20 February 2017 | |
07 Dec 2016 | AA | Total exemption full accounts made up to 5 April 2016 | |
22 Nov 2016 | LLCH01 | Member's details changed for Anthony James Hince on 18 November 2016 | |
03 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Sep 2016 | LLAR01 | Annual return made up to 3 June 2016 |