Advanced company searchLink opens in new window

IMAGEAMBER 2 LIMITED

Company number SC031662

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
16 Dec 2020 DS01 Application to strike the company off the register
14 Dec 2019 PSC05 Change of details for Imageamber Limited as a person with significant control on 8 November 2019
14 Dec 2019 CS01 Confirmation statement made on 9 December 2019 with updates
14 Nov 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-12
21 Oct 2019 AD01 Registered office address changed from 49 Barclay Place Edinburgh EH10 4HW to 13 Comiston View Edinburgh EH10 6LP on 21 October 2019
03 Aug 2019 AA Micro company accounts made up to 30 June 2019
22 Feb 2019 AA Micro company accounts made up to 30 June 2018
10 Dec 2018 CS01 Confirmation statement made on 9 December 2018 with no updates
05 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
12 Dec 2017 CS01 Confirmation statement made on 9 December 2017 with no updates
01 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
09 Dec 2016 CS01 Confirmation statement made on 9 December 2016 with updates
26 Apr 2016 AA Total exemption small company accounts made up to 30 June 2015
14 Dec 2015 AR01 Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1,000
17 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
09 Dec 2014 AR01 Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1,000
13 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
13 Dec 2013 AR01 Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1,000
11 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
18 Dec 2012 AR01 Annual return made up to 9 December 2012 with full list of shareholders
02 Apr 2012 AA Total exemption small company accounts made up to 30 June 2011
22 Dec 2011 AR01 Annual return made up to 9 December 2011 with full list of shareholders
06 Jun 2011 TM02 Termination of appointment of Gillespie Macandrew Secretaries Limited as a secretary