Advanced company searchLink opens in new window

IM-SENSE LIMITED

Company number 05692675

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)
01 Jul 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Mar 2014 GAZ1(A) First Gazette notice for voluntary strike-off
06 Mar 2014 DS01 Application to strike the company off the register
26 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
13 Jun 2013 AA Full accounts made up to 31 January 2013
05 Mar 2013 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filing TM01 for Elizabeth Rafael
13 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
12 Feb 2013 TM01 Termination of appointment of Elizabeth Rafael as a director
  • ANNOTATION A second filed TM01 was registered on 05/03/2013
02 Oct 2012 SH20 Statement by directors
02 Oct 2012 CAP-SS Solvency statement dated 24/09/12
02 Oct 2012 SH19 Statement of capital on 2 October 2012
  • GBP 1
02 Oct 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account reduced 24/09/2012
19 Jun 2012 AA Full accounts made up to 31 January 2012
21 Feb 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
19 Jul 2011 AA Full accounts made up to 31 January 2011
07 Feb 2011 AR01 Annual return made up to 31 January 2011 with full list of shareholders
01 Oct 2010 AD01 Registered office address changed from , 5 New Street Square, London, EC4A 3TW, United Kingdom on 1 October 2010
08 Sep 2010 AP04 Appointment of Abogado Nominees Limited as a secretary
06 Sep 2010 AP03 Appointment of Gene D Levoff as a secretary
06 Sep 2010 AP01 Appointment of Gene D Levoff as a director
06 Sep 2010 AP01 Appointment of Gary Joseph Wipfler as a director
06 Sep 2010 AP01 Appointment of Elizabeth Rafael as a director
06 Sep 2010 TM02 Termination of appointment of Taylor Wessing Secretaries Limited as a secretary
06 Sep 2010 TM01 Termination of appointment of Philippe Dewost as a director
06 Sep 2010 TM01 Termination of appointment of John Read as a director