Advanced company searchLink opens in new window

IMAFILM LIMITED

Company number 06011955

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)
21 Jan 2025 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Nov 2024 GAZ1(A) First Gazette notice for voluntary strike-off
23 Oct 2024 DS01 Application to strike the company off the register
18 Oct 2024 AA Unaudited abridged accounts made up to 30 June 2024
18 Oct 2024 AA01 Previous accounting period extended from 31 March 2024 to 30 June 2024
26 Aug 2024 TM01 Termination of appointment of Narges Hakimi as a director on 26 August 2024
03 May 2024 MR04 Satisfaction of charge 2 in full
04 Apr 2024 CS01 Confirmation statement made on 4 April 2024 with updates
03 Apr 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
15 Mar 2024 PSC04 Change of details for Mr Majid Mohammadi Khabazan as a person with significant control on 5 March 2024
08 Mar 2024 AP01 Appointment of Mrs Narges Hakimi as a director on 5 March 2024
08 Mar 2024 PSC04 Change of details for Mr Majid Mohammadi Khabazan as a person with significant control on 5 March 2024
08 Mar 2024 PSC07 Cessation of Akram Rabie Hashemy as a person with significant control on 5 March 2024
08 Mar 2024 TM01 Termination of appointment of Akram Rabie Hashemy as a director on 5 March 2024
07 Mar 2024 CH01 Director's details changed for Mr Majid Mohammadi Khabazan on 25 February 2024
07 Mar 2024 CH03 Secretary's details changed for Mr Majid Mohammadi Khabazan on 25 February 2024
22 Nov 2023 CS01 Confirmation statement made on 16 November 2023 with updates
16 Nov 2023 PSC04 Change of details for Mr Majid Mohammadi-Khabazan as a person with significant control on 1 November 2023
07 Nov 2023 CH01 Director's details changed for Majid Mohamadi Khabazan on 1 November 2023
07 Nov 2023 CH03 Secretary's details changed for Majid Mohamadi Khabazan on 1 November 2023
11 Aug 2023 AA Unaudited abridged accounts made up to 31 March 2023
30 Mar 2023 AA Unaudited abridged accounts made up to 31 March 2022
24 Mar 2023 AD01 Registered office address changed from Office 9, Dalton House 60 Windsor Avenue London SW19 2RR United Kingdom to 85 Great Portland Street London W1W 7LT on 24 March 2023
09 Feb 2023 MR04 Satisfaction of charge 1 in full
06 Jan 2023 CS01 Confirmation statement made on 28 November 2022 with no updates