Advanced company searchLink opens in new window

INVESTMENT MANAGEMENT HOLDINGS LIMITED

Company number 02070211

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)
06 Jan 2025 CH01 Director's details changed for Ms Charlotte Davies on 25 November 2024
11 Oct 2024 LIQ01 Declaration of solvency
11 Oct 2024 600 Appointment of a voluntary liquidator
11 Oct 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-09-26
05 Aug 2024 SH19 Statement of capital on 5 August 2024
  • GBP 1.00
05 Aug 2024 SH20 Statement by Directors
05 Aug 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Reducing share premium account 26/07/2024
  • RES06 ‐ Resolution of reduction in issued share capital
05 Aug 2024 CAP-SS Solvency Statement dated 29/07/24
15 May 2024 CS01 Confirmation statement made on 4 May 2024 with updates
10 Apr 2024 AP03 Appointment of Charlotte Davies as a secretary on 31 March 2024
10 Apr 2024 AP01 Appointment of Ms Charlotte Davies as a director on 31 March 2024
10 Apr 2024 TM01 Termination of appointment of Gavin Raymond White as a director on 31 March 2024
10 Apr 2024 TM02 Termination of appointment of Gavin Raymond White as a secretary on 31 March 2024
21 Jul 2023 AA Accounts for a dormant company made up to 31 December 2022
31 May 2023 AP01 Appointment of Ms Zoe Preston as a director on 19 May 2023
31 May 2023 TM01 Termination of appointment of Charlotte Davies as a director on 19 May 2023
31 May 2023 AP01 Appointment of Mr Gavin Raymond White as a director on 19 May 2023
31 May 2023 TM01 Termination of appointment of Christopher Woodhouse as a director on 19 May 2023
31 May 2023 TM01 Termination of appointment of Andrew Martin Baddeley as a director on 19 May 2023
11 May 2023 CS01 Confirmation statement made on 4 May 2023 with no updates
11 May 2023 PSC05 Change of details for Ashcourt Holdings Limited as a person with significant control on 14 June 2022
11 May 2023 AD04 Register(s) moved to registered office address 45 Gresham Street London EC2V 7BG
26 Oct 2022 AA Accounts for a dormant company made up to 31 December 2021
23 Sep 2022 TM01 Termination of appointment of Nicola Claire Mitford-Slade as a director on 21 September 2022
23 Sep 2022 AP01 Appointment of Charlotte Davies as a director on 21 September 2022