- Company Overview for I. E. M. DEVELOPMENTS LTD (05115949)
- Filing history for I. E. M. DEVELOPMENTS LTD (05115949)
- People for I. E. M. DEVELOPMENTS LTD (05115949)
- Charges for I. E. M. DEVELOPMENTS LTD (05115949)
- More for I. E. M. DEVELOPMENTS LTD (05115949)
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) |
---|---|---|---|
15 Jan 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Apr 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 May 2017 | CS01 | Confirmation statement made on 29 April 2017 with updates | |
13 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 Aug 2016 | AD01 | Registered office address changed from Suite 20 114 Washway Road Sale Cheshire M33 7RF to 71 Cavendish Street Manchester M15 6BN on 12 August 2016 | |
20 May 2016 | AR01 |
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
|
|
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
08 May 2015 | AR01 |
Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
|
|
11 Feb 2015 | MR04 | Satisfaction of charge 20 in full | |
11 Feb 2015 | MR04 | Satisfaction of charge 21 in full | |
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
21 Jul 2014 | AR01 |
Annual return made up to 29 April 2014 with full list of shareholders
Statement of capital on 2014-07-21
|
|
20 Jan 2014 | AD01 | Registered office address changed from 59a Washway Rd Sale Cheshire M33 7DD on 20 January 2014 | |
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
02 Aug 2013 | AR01 |
Annual return made up to 29 April 2013 with full list of shareholders
|
|
28 Jun 2013 | AD01 | Registered office address changed from 59 Washway Road Sale Cheshire M33 7DD on 28 June 2013 | |
24 Jun 2013 | TM02 | Termination of appointment of Farzana Hussain as a secretary | |
08 May 2013 | MR04 | Satisfaction of charge 12 in full | |
08 May 2013 | MR04 | Satisfaction of charge 13 in full | |
08 May 2013 | MR04 | Satisfaction of charge 14 in full | |
08 May 2013 | MR04 | Satisfaction of charge 15 in full | |
08 May 2013 | MR04 | Satisfaction of charge 17 in full | |
08 May 2013 | MR04 | Satisfaction of charge 16 in full | |
08 May 2013 | MR04 | Satisfaction of charge 19 in full |