- Company Overview for IMX LIMITED (02360290)
- Filing history for IMX LIMITED (02360290)
- People for IMX LIMITED (02360290)
- Charges for IMX LIMITED (02360290)
- Insolvency for IMX LIMITED (02360290)
- More for IMX LIMITED (02360290)
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) |
---|---|---|---|
20 Jul 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Apr 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
07 Dec 2023 | LIQ03 | Liquidators' statement of receipts and payments to 10 October 2023 | |
19 Oct 2022 | AD01 | Registered office address changed from 5 Underwood Street London N1 7LY United Kingdom to Unit 2, Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ on 19 October 2022 | |
19 Oct 2022 | LIQ02 | Statement of affairs | |
19 Oct 2022 | 600 | Appointment of a voluntary liquidator | |
19 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
16 Mar 2022 | CS01 | Confirmation statement made on 13 March 2022 with no updates | |
16 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
16 Mar 2021 | CS01 | Confirmation statement made on 13 March 2021 with no updates | |
24 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
24 Mar 2020 | CS01 | Confirmation statement made on 13 March 2020 with no updates | |
19 Mar 2020 | PSC01 | Notification of Andrew George Benson as a person with significant control on 13 March 2020 | |
19 Mar 2020 | AD02 | Register inspection address has been changed from 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ United Kingdom to 5 Underwood Street London N1 7LY | |
10 Oct 2019 | AD01 | Registered office address changed from 5 Market Yard Street 194-204 Bermondsey Street London SE1 3TQ United Kingdom to 5 Underwood Street London N1 7LY on 10 October 2019 | |
10 Oct 2019 | TM02 | Termination of appointment of Cornhill Secretaries Limited as a secretary on 9 October 2019 | |
08 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
02 Apr 2019 | CS01 | Confirmation statement made on 13 March 2019 with updates | |
03 Dec 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
13 Mar 2018 | CS01 | Confirmation statement made on 13 March 2018 with no updates | |
03 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
03 Apr 2017 | CS01 | Confirmation statement made on 13 March 2017 with updates | |
03 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 23 February 2017
|
|
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
10 Aug 2016 | AD02 | Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW United Kingdom to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ |