- Company Overview for IMACOM LIMITED (03321011)
- Filing history for IMACOM LIMITED (03321011)
- People for IMACOM LIMITED (03321011)
- Insolvency for IMACOM LIMITED (03321011)
- More for IMACOM LIMITED (03321011)
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) |
---|---|---|---|
09 Apr 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Jan 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
16 Feb 2016 | 4.68 | Liquidators' statement of receipts and payments to 21 December 2015 | |
21 Oct 2015 | AD01 | Registered office address changed from C/O Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE to C/O Valentine & Co 5 Stirling Court Yard Stirling Way Borehamwood Hertfordshire WD6 2FX on 21 October 2015 | |
07 Jan 2015 | AD01 | Registered office address changed from Pendragon House 65 London Road St Albans Hertfordshire AL1 1LJ to C/O Valentine & Co 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 7 January 2015 | |
06 Jan 2015 | 600 | Appointment of a voluntary liquidator | |
06 Jan 2015 | 4.20 | Statement of affairs with form 4.19 | |
06 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
02 May 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
24 Feb 2014 | AR01 |
Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
|
|
23 Oct 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Oct 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
04 Oct 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Apr 2013 | AR01 | Annual return made up to 19 February 2013 with full list of shareholders | |
04 Jul 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
21 Feb 2012 | AR01 | Annual return made up to 19 February 2012 with full list of shareholders | |
03 Aug 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
13 May 2011 | AR01 | Annual return made up to 19 February 2011 with full list of shareholders | |
13 May 2011 | CH01 | Director's details changed for Simon Peter Rickard on 13 May 2011 | |
05 May 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
22 Mar 2010 | AR01 | Annual return made up to 19 February 2010 with full list of shareholders | |
19 Mar 2010 | CH03 | Secretary's details changed for David Frank Ball on 19 February 2010 | |
19 Mar 2010 | CH01 | Director's details changed for David Frank Ball on 19 February 2010 | |
22 May 2009 | AA | Total exemption small company accounts made up to 31 July 2008 |