Advanced company searchLink opens in new window

IMACOM LIMITED

Company number 03321011

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-12-22
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
  • GBP 100
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