- Company Overview for IMCO RECONOMY 5 LIMITED (03347372)
- Filing history for IMCO RECONOMY 5 LIMITED (03347372)
- People for IMCO RECONOMY 5 LIMITED (03347372)
- Charges for IMCO RECONOMY 5 LIMITED (03347372)
- More for IMCO RECONOMY 5 LIMITED (03347372)
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) |
---|---|---|---|
12 Feb 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Nov 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Nov 2018 | DS01 | Application to strike the company off the register | |
20 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
20 Jul 2018 | CONNOT | Change of name notice | |
09 Apr 2018 | CS01 | Confirmation statement made on 8 April 2018 with no updates | |
23 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
19 Apr 2017 | CS01 | Confirmation statement made on 8 April 2017 with updates | |
26 Jul 2016 | AUD | Auditor's resignation | |
26 Jul 2016 | AD01 | Registered office address changed from 2 Coldbath Square London EC1R 5HL to Kelsall House Stafford Court Stafford Park 1 Telford Shropshire TF3 3BD on 26 July 2016 | |
25 Jul 2016 | AP03 | Appointment of Mr John Sullivan as a secretary on 21 July 2016 | |
25 Jul 2016 | TM01 | Termination of appointment of Richard Llewelyn Milnes-James as a director on 21 July 2016 | |
25 Jul 2016 | TM01 | Termination of appointment of Charles Nicholas Pollard as a director on 21 July 2016 | |
25 Jul 2016 | TM01 | Termination of appointment of Alistair Myrie Holl as a director on 21 July 2016 | |
25 Jul 2016 | TM02 | Termination of appointment of Caroline Elizabeth Allen as a secretary on 21 July 2016 | |
25 Jul 2016 | AP01 | Appointment of Mr John Terence Sullivan as a director on 21 July 2016 | |
25 Jul 2016 | AP01 | Appointment of Mr Paul Cox as a director on 21 July 2016 | |
25 Jul 2016 | MR04 | Satisfaction of charge 033473720005 in full | |
13 Jun 2016 | RP04 |
Second filing of TM02 previously delivered to Companies House
|
|
09 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
12 May 2016 | AP03 | Appointment of Ms Caroline Elizabeth Allen as a secretary on 11 April 2016 | |
12 May 2016 | TM02 |
Termination of appointment of Sophie Catherine Jane Reed as a secretary on 1 April 2016
|
|
21 Apr 2016 | AR01 |
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
|
|
06 Jan 2016 | TM01 | Termination of appointment of Peter Anton Gerstrom as a director on 1 December 2015 | |
21 Dec 2015 | AP01 | Appointment of Mr Charles Nicholas Pollard as a director on 1 December 2015 |