Home Image Ltd was registered on 21 October 2002 with its registered office in Rutland, it's status in the Companies House registry is set to "Dissolved". The companies director is listed as Campbell, Julie at Companies House. We don't currently know the number of employees at Home Image Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CAMPBELL, Julie | 01 November 2002 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 23 December 2014 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 09 September 2014 | |
DS01 - Striking off application by a company | 29 August 2014 | |
AA - Annual Accounts | 04 June 2014 | |
AR01 - Annual Return | 21 October 2013 | |
AA - Annual Accounts | 02 April 2013 | |
AR01 - Annual Return | 24 October 2012 | |
AA - Annual Accounts | 14 March 2012 | |
AR01 - Annual Return | 24 October 2011 | |
AA - Annual Accounts | 07 April 2011 | |
AR01 - Annual Return | 09 November 2010 | |
AA - Annual Accounts | 16 April 2010 | |
AR01 - Annual Return | 22 October 2009 | |
CH01 - Change of particulars for director | 22 October 2009 | |
CH03 - Change of particulars for secretary | 22 October 2009 | |
CH01 - Change of particulars for director | 22 October 2009 | |
AA - Annual Accounts | 12 May 2009 | |
363a - Annual Return | 29 October 2008 | |
AA - Annual Accounts | 25 June 2008 | |
363a - Annual Return | 23 October 2007 | |
AA - Annual Accounts | 18 May 2007 | |
363a - Annual Return | 06 November 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 November 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 November 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 November 2006 | |
AA - Annual Accounts | 19 July 2006 | |
363a - Annual Return | 22 November 2005 | |
AA - Annual Accounts | 22 July 2005 | |
363s - Annual Return | 09 November 2004 | |
AA - Annual Accounts | 13 April 2004 | |
363s - Annual Return | 01 November 2003 | |
395 - Particulars of a mortgage or charge | 26 February 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 November 2002 | |
RESOLUTIONS - N/A | 15 November 2002 | |
288a - Notice of appointment of directors or secretaries | 15 November 2002 | |
288a - Notice of appointment of directors or secretaries | 15 November 2002 | |
288b - Notice of resignation of directors or secretaries | 15 November 2002 | |
288b - Notice of resignation of directors or secretaries | 15 November 2002 | |
287 - Change in situation or address of Registered Office | 15 November 2002 | |
225 - Change of Accounting Reference Date | 15 November 2002 | |
CERTNM - Change of name certificate | 12 November 2002 | |
NEWINC - New incorporation documents | 21 October 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 14 February 2003 | Outstanding |
N/A |