Advanced company searchLink opens in new window

IMCO RECONOMY 7 LIMITED

Company number 03441128

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)
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
02 Oct 2018 CS01 Confirmation statement made on 29 September 2018 with updates
20 Jul 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-06-28
20 Jul 2018 CONNOT Change of name notice
17 Apr 2018 SH19 Statement of capital on 17 April 2018
  • GBP 1
17 Apr 2018 SH20 Statement by Directors
17 Apr 2018 CAP-SS Solvency Statement dated 23/03/18
17 Apr 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 23/03/2018
29 Sep 2017 CS01 Confirmation statement made on 29 September 2017 with updates
23 Jun 2017 AA Full accounts made up to 31 December 2016
18 Oct 2016 CS01 Confirmation statement made on 29 September 2016 with updates
26 Jul 2016 AUD Auditor's resignation
25 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 25 July 2016
25 Jul 2016 MR04 Satisfaction of charge 034411280006 in full
22 Jul 2016 AP03 Appointment of Mr John Sullivan as a secretary on 21 July 2016
22 Jul 2016 TM01 Termination of appointment of Richard Llewelyn Milnes-James as a director on 21 July 2016
22 Jul 2016 TM01 Termination of appointment of Charles Nicholas Pollard as a director on 21 July 2016
22 Jul 2016 TM01 Termination of appointment of Alistair Myrie Holl as a director on 21 July 2016
22 Jul 2016 TM02 Termination of appointment of Caroline Elizabeth Allen as a secretary on 21 July 2016
22 Jul 2016 AP01 Appointment of Mr John Terence Sullivan as a director on 21 July 2016
22 Jul 2016 AP01 Appointment of Mr Paul Cox as a director on 21 July 2016
09 Jun 2016 AA Full accounts made up to 31 December 2015
06 May 2016 AP03 Appointment of Ms Caroline Elizabeth Allen as a secretary on 1 April 2016