POSITIVE IMAGE LIMITED - History of Changes


DateDescription
2024-09-17 update statutory_documents FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2024-07-02 update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2024-07-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/23
2024-06-20 update statutory_documents APPLICATION FOR STRIKING-OFF
2023-11-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/23, NO UPDATES
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/22
2022-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/22, NO UPDATES
2022-06-07 delete address 28 HONEYSUCKLE WAY CHANDLER'S FORD EASTLEIGH ENGLAND SO53 4LR
2022-06-07 insert address 7 DEVEREUX ROAD WINDSOR ENGLAND SL4 1JJ
2022-06-07 update registered_address
2022-05-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/05/2022 FROM 28 HONEYSUCKLE WAY CHANDLER'S FORD EASTLEIGH SO53 4LR ENGLAND
2022-05-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-05-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-04-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/21
2021-11-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/21, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20
2020-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/20, NO UPDATES
2020-03-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-03-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-02-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19
2019-11-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/19, NO UPDATES
2019-03-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-03-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-02-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18
2018-12-07 insert company_previous_name VCREATE LTD
2018-12-07 update name VCREATE LTD => POSITIVE IMAGE LIMITED
2018-11-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES
2018-11-13 update statutory_documents COMPANY NAME CHANGED VCREATE LTD CERTIFICATE ISSUED ON 13/11/18
2018-10-30 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-07-08 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-08 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17
2017-11-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16
2017-04-27 delete address 25 VICTORIA STREET WINDSOR BERKSHIRE SL4 1HE
2017-04-27 insert address 28 HONEYSUCKLE WAY CHANDLER'S FORD EASTLEIGH ENGLAND SO53 4LR
2017-04-27 update registered_address
2017-02-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/02/2017 FROM 25 VICTORIA STREET WINDSOR BERKSHIRE SL4 1HE
2016-11-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES
2016-07-08 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-08 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15
2015-12-09 update returns_last_madeup_date 2014-11-14 => 2015-11-14
2015-12-09 update returns_next_due_date 2015-12-12 => 2016-12-12
2015-11-21 update statutory_documents 14/11/15 FULL LIST
2015-07-10 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-07-10 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-06-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14
2014-12-07 update returns_last_madeup_date 2013-11-14 => 2014-11-14
2014-12-07 update returns_next_due_date 2014-12-12 => 2015-12-12
2014-11-22 update statutory_documents 14/11/14 FULL LIST
2014-07-07 update account_category TOTAL EXEMPTION SMALL => DORMANT
2014-07-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-07-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-06-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13
2014-01-07 delete address 25 VICTORIA STREET WINDSOR BERKSHIRE UNITED KINGDOM SL4 1HE
2014-01-07 insert address 25 VICTORIA STREET WINDSOR BERKSHIRE SL4 1HE
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-11-14 => 2013-11-14
2014-01-07 update returns_next_due_date 2013-12-12 => 2014-12-12
2013-12-16 update statutory_documents 14/11/13 FULL LIST
2013-06-25 update account_category DORMANT => TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-25 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-23 update returns_last_madeup_date 2011-11-14 => 2012-11-14
2013-06-23 update returns_next_due_date 2012-12-12 => 2013-12-12
2013-06-21 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-30 => 2013-06-30
2013-03-17 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2012-11-15 update statutory_documents 14/11/12 FULL LIST
2012-06-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2011-12-01 update statutory_documents 14/11/11 FULL LIST
2011-12-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN ROBIN MOORE / 06/04/2011
2011-12-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STUART MCLEAN / 06/04/2011
2011-12-01 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / BENJAMIN ROBIN MOORE / 06/04/2011
2011-06-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2011-01-11 update statutory_documents COMPANY NAME CHANGED V-RICH LIMITED CERTIFICATE ISSUED ON 11/01/11
2010-11-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/11/2010 FROM CHANCERY COURT, LINCOLN'S INN LINCOLN ROAD HIGH WYCOMBE BUCKS HP12 3RE
2010-11-21 update statutory_documents 14/11/10 FULL LIST
2010-11-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN ROBIN MOORE / 20/11/2010
2010-11-21 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / BENJAMIN ROBIN MOORE / 20/11/2010
2010-01-13 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-12-23 update statutory_documents 14/11/09 FULL LIST
2009-12-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STUART MCLEAN / 01/10/2009
2009-07-03 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2008-11-27 update statutory_documents RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS
2008-11-26 update statutory_documents APPOINTMENT TERMINATED DIRECTOR WILLIAM KENNEDY
2007-11-16 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/11/08 TO 30/09/08
2007-11-14 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION