Advanced company searchLink opens in new window

IMMACULATE LTD

Company number 05261002

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)
06 Dec 2013 AA Total exemption small company accounts made up to 31 October 2012
29 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
06 Aug 2013 DISS40 Compulsory strike-off action has been discontinued
05 Aug 2013 AR01 Annual return made up to 1 August 2013 with full list of shareholders
Statement of capital on 2013-08-05
  • GBP 1,000
03 Aug 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
28 May 2013 GAZ1 First Gazette notice for compulsory strike-off
02 Aug 2012 AA Total exemption full accounts made up to 31 October 2011
09 Apr 2012 AR01 Annual return made up to 26 January 2012 with full list of shareholders
11 Nov 2011 AA Total exemption full accounts made up to 31 October 2010
09 Nov 2011 AD01 Registered office address changed from 256 Green Lane Road Leicester Uk LE5 4PA United Kingdom on 9 November 2011
25 May 2011 AD01 Registered office address changed from 256 Green Lane Road Leicester Uk LE5 5AW United Kingdom on 25 May 2011
25 May 2011 AD01 Registered office address changed from 95 Dronfield Street Leicester Leicestershire LE5 5AW Uk on 25 May 2011
26 Jan 2011 AR01 Annual return made up to 26 January 2011 with full list of shareholders
06 Oct 2010 AA Total exemption full accounts made up to 31 October 2009
15 Apr 2010 AR01 Annual return made up to 26 January 2010 with full list of shareholders
14 Apr 2010 CH01 Director's details changed for Mr Vikram Sharma on 26 January 2010
14 Apr 2010 TM02 Termination of appointment of Nominee Secretary Ltd as a secretary
01 Mar 2010 TM02 Termination of appointment of Nominee Secretary Ltd as a secretary
06 Dec 2009 AA Total exemption small company accounts made up to 31 October 2008
15 Sep 2009 288a Secretary appointed mr vikram sharma
15 Sep 2009 288b Appointment terminated secretary nominee secretary LTD
15 Sep 2009 287 Registered office changed on 15/09/2009 from suite b, 29 harley street london W1G 9QR
15 Jul 2009 AA Total exemption small company accounts made up to 31 October 2007
27 Jan 2009 363a Return made up to 26/01/09; full list of members
15 May 2008 363a Return made up to 19/02/08; full list of members