Image Styles Construction Ltd was founded on 14 December 2007 with its registered office in London, it's status at Companies House is "Active". We don't know the number of employees at this business. The organisation has one director listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAVIES, Timothy Ross | 14 December 2007 | 31 March 2011 | 1 |
Document Type | Date | |
---|---|---|
CH01 - Change of particulars for director | 02 October 2020 | |
CH01 - Change of particulars for director | 02 October 2020 | |
CH01 - Change of particulars for director | 02 October 2020 | |
CH03 - Change of particulars for secretary | 02 October 2020 | |
AD01 - Change of registered office address | 02 October 2020 | |
AA - Annual Accounts | 29 February 2020 | |
CS01 - N/A | 27 December 2019 | |
DISS40 - Notice of striking-off action discontinued | 24 May 2019 | |
AA - Annual Accounts | 23 May 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 30 April 2019 | |
CS01 - N/A | 28 December 2018 | |
AA - Annual Accounts | 28 February 2018 | |
CS01 - N/A | 25 December 2017 | |
AA - Annual Accounts | 25 April 2017 | |
CS01 - N/A | 22 December 2016 | |
DISS40 - Notice of striking-off action discontinued | 01 June 2016 | |
AA - Annual Accounts | 31 May 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 May 2016 | |
AR01 - Annual Return | 22 January 2016 | |
AP01 - Appointment of director | 23 July 2015 | |
AR01 - Annual Return | 28 February 2015 | |
AA - Annual Accounts | 28 February 2015 | |
AD01 - Change of registered office address | 23 December 2014 | |
AA - Annual Accounts | 30 June 2014 | |
AR01 - Annual Return | 13 February 2014 | |
AA - Annual Accounts | 28 March 2013 | |
AR01 - Annual Return | 20 December 2012 | |
AA - Annual Accounts | 28 February 2012 | |
AR01 - Annual Return | 09 January 2012 | |
AD01 - Change of registered office address | 09 January 2012 | |
TM01 - Termination of appointment of director | 21 April 2011 | |
AA - Annual Accounts | 27 February 2011 | |
AR01 - Annual Return | 10 January 2011 | |
MISC - Miscellaneous document | 22 December 2010 | |
CERTNM - Change of name certificate | 01 March 2010 | |
CONNOT - N/A | 01 March 2010 | |
AR01 - Annual Return | 25 January 2010 | |
CH01 - Change of particulars for director | 25 January 2010 | |
CH03 - Change of particulars for secretary | 25 January 2010 | |
CH01 - Change of particulars for director | 25 January 2010 | |
AA - Annual Accounts | 17 October 2009 | |
RESOLUTIONS - N/A | 05 June 2009 | |
363a - Annual Return | 01 April 2009 | |
288a - Notice of appointment of directors or secretaries | 23 September 2008 | |
288a - Notice of appointment of directors or secretaries | 23 September 2008 | |
288a - Notice of appointment of directors or secretaries | 23 September 2008 | |
287 - Change in situation or address of Registered Office | 23 September 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 23 September 2008 | |
225 - Change of Accounting Reference Date | 23 September 2008 | |
288b - Notice of resignation of directors or secretaries | 08 July 2008 | |
288b - Notice of resignation of directors or secretaries | 08 July 2008 | |
NEWINC - New incorporation documents | 14 December 2007 |