- Company Overview for IMAGE FASHION LIMITED (08508174)
- Filing history for IMAGE FASHION LIMITED (08508174)
- People for IMAGE FASHION LIMITED (08508174)
- More for IMAGE FASHION LIMITED (08508174)
| 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) |
|---|---|---|---|
| 17 Mar 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
| 24 Apr 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
| 02 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 06 Dec 2018 | AD01 | Registered office address changed from 78 Osborne Road Leicester Leicestershire LE5 5ER to Unit 9 Temple Building Temple Road Leicester LE5 4JG on 6 December 2018 | |
| 06 Dec 2018 | AP01 | Appointment of Mr Moinuddin Patel as a director on 4 December 2018 | |
| 24 Jul 2018 | CS01 | Confirmation statement made on 19 June 2018 with no updates | |
| 24 Jul 2018 | TM01 | Termination of appointment of Jahedabahen Patel as a director on 11 July 2018 | |
| 24 Jul 2018 | AP01 | Appointment of Taherhushen Mohmed Ismail Goda as a director on 11 July 2018 | |
| 01 Feb 2018 | TM01 | Termination of appointment of Taherhushen Mohmed Ismail Goda as a director on 20 January 2018 | |
| 01 Feb 2018 | AP01 | Appointment of Jahedabahen Patel as a director on 20 January 2018 | |
| 30 Jan 2018 | AA | Unaudited abridged accounts made up to 30 April 2017 | |
| 04 Aug 2017 | CS01 | Confirmation statement made on 19 June 2017 with no updates | |
| 04 Aug 2017 | PSC01 | Notification of Taherhushen Mohmed Ismail Goda as a person with significant control on 6 April 2016 | |
| 31 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
| 25 Aug 2016 | AR01 |
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-08-25
|
|
| 30 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
| 22 Aug 2015 | AR01 |
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-08-22
|
|
| 28 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
| 12 Jul 2014 | AR01 |
Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-07-12
|
|
| 19 Jun 2013 | AR01 | Annual return made up to 19 June 2013 with full list of shareholders | |
| 29 Apr 2013 | NEWINC |
Incorporation
|