Advanced company searchLink opens in new window

EUPHORIC IMAGES LTD

Company number 06938264

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)
03 May 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Feb 2022 GAZ1(A) First Gazette notice for voluntary strike-off
07 Feb 2022 DS01 Application to strike the company off the register
30 Apr 2021 AD01 Registered office address changed from 182a High Street Beckenham Kent BR3 1EW to Addington Business Centre 24 Vulcan Way New Addington Surrey CR0 9UG on 30 April 2021
21 Jan 2021 CS01 Confirmation statement made on 13 December 2020 with no updates
12 Aug 2020 AA Micro company accounts made up to 30 June 2020
21 Feb 2020 AA Micro company accounts made up to 30 June 2019
21 Feb 2020 PSC07 Cessation of Andrew Snelgrove as a person with significant control on 3 December 2017
21 Feb 2020 PSC01 Notification of Neil Hobday as a person with significant control on 3 December 2017
18 Dec 2019 CS01 Confirmation statement made on 13 December 2019 with no updates
03 Jan 2019 CS01 Confirmation statement made on 13 December 2018 with no updates
25 Sep 2018 AA Micro company accounts made up to 30 June 2018
15 Feb 2018 CS01 Confirmation statement made on 13 December 2017 with updates
13 Feb 2018 TM01 Termination of appointment of Andrew Snelgrove as a director on 3 December 2017
13 Feb 2018 AP01 Appointment of Mr Neil Hobday as a director on 1 December 2017
20 Sep 2017 AA Micro company accounts made up to 30 June 2017
29 Dec 2016 AA Total exemption small company accounts made up to 30 June 2016
13 Dec 2016 CS01 Confirmation statement made on 13 December 2016 with updates
13 Dec 2016 TM01 Termination of appointment of Neil Hobday as a director on 1 July 2016
13 Dec 2016 AP01 Appointment of Mr Andrew Snelgrove as a director on 30 June 2016
11 Jul 2016 AR01 Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 10
18 Nov 2015 AA Total exemption small company accounts made up to 30 June 2015
08 Aug 2015 CERTNM Company name changed aphoria LIMITED\certificate issued on 08/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-06
17 Jul 2015 AR01 Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 10
15 Dec 2014 AA Total exemption small company accounts made up to 30 June 2014