Advanced company searchLink opens in new window

IMASS LIMITED

Company number 02379476

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)
31 Mar 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
08 Dec 2014 DS01 Application to strike the company off the register
25 Nov 2014 SH20 Statement by directors
25 Nov 2014 SH19 Statement of capital on 25 November 2014
  • GBP 1
25 Nov 2014 CAP-SS Solvency statement dated 24/11/14
25 Nov 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
23 Sep 2014 AR01 Annual return made up to 13 September 2014 with full list of shareholders
23 Jul 2014 AA Accounts made up to 31 December 2013
24 Sep 2013 AA Accounts made up to 31 December 2012
17 Sep 2013 AR01 Annual return made up to 13 September 2013 with full list of shareholders
17 Sep 2013 CH01 Director's details changed for Mr Philip John Brownnett on 17 September 2013
04 Sep 2013 AD01 Registered office address changed from Atlas House 41 Wembley Road Leicester LE3 1UT on 4 September 2013
04 Sep 2013 TM01 Termination of appointment of Andrew Mark Stroomer as a director on 3 September 2013
05 Oct 2012 AR01 Annual return made up to 13 September 2012 with full list of shareholders
02 Oct 2012 AA Accounts made up to 31 December 2011
03 Sep 2012 AP03 Appointment of Mr Alan Shaw as a secretary on 21 August 2012
23 Jul 2012 TM02 Termination of appointment of Andrew Anthony Mcdonald as a secretary on 23 July 2012
31 Oct 2011 AR01 Annual return made up to 13 September 2011 with full list of shareholders
13 Jul 2011 AA Full accounts made up to 31 December 2010
11 Apr 2011 AP01 Appointment of Mr Simon Oliver Lueke as a director
04 Apr 2011 TM01 Termination of appointment of Anthony Denniss as a director
04 Apr 2011 TM01 Termination of appointment of Peter Bainbridge as a director
05 Jan 2011 CH03 Secretary's details changed for Andrew Anthony Mcdonald on 1 January 2011
02 Nov 2010 AP01 Appointment of Mr Andrew Mark Stroomer as a director