Advanced company searchLink opens in new window

IMM MARKETING LIMITED

Company number 05997660

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)
18 Aug 2018 GAZ2 Final Gazette dissolved following liquidation
18 May 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
01 Jun 2017 4.68 Liquidators' statement of receipts and payments to 22 March 2017
07 Apr 2016 AD01 Registered office address changed from Battle House (First Floor) 1 East Barnet Road Barnet Hertfordshire EN4 8RR England to Langley House Park Road East Finchley London N2 8EY on 7 April 2016
05 Apr 2016 600 Appointment of a voluntary liquidator
05 Apr 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-23
05 Apr 2016 4.20 Statement of affairs with form 4.19
25 Feb 2016 AA Total exemption small company accounts made up to 30 June 2015
15 Feb 2016 AD01 Registered office address changed from 45 Circus Road St Johns Wood London NW8 9JH to Battle House (First Floor) 1 East Barnet Road Barnet Hertfordshire EN4 8RR on 15 February 2016
18 Nov 2015 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1
01 May 2015 AA Accounts for a small company made up to 30 June 2014
08 Dec 2014 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
22 Aug 2014 AA01 Previous accounting period extended from 31 December 2013 to 30 June 2014
12 Feb 2014 AP03 Appointment of Mahesh Pathak as a secretary
12 Feb 2014 TM02 Termination of appointment of Mark Bryant as a secretary
12 Feb 2014 TM01 Termination of appointment of Mark Bryant as a director
08 Jan 2014 AP01 Appointment of Mr Gokul Das Binani as a director
18 Nov 2013 AR01 Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1
07 Oct 2013 AA Full accounts made up to 31 December 2012
05 Mar 2013 AA Full accounts made up to 31 December 2011
29 Jan 2013 CH01 Director's details changed for Mark Bryant on 1 April 2012
19 Nov 2012 AR01 Annual return made up to 14 November 2012 with full list of shareholders
11 May 2012 TM01 Termination of appointment of Anil Beriwal as a director
25 Apr 2012 AA Full accounts made up to 31 December 2010
06 Dec 2011 AR01 Annual return made up to 14 November 2011 with full list of shareholders