Advanced company searchLink opens in new window

IMAAN PROPERTIES LIMITED

Company number 06164582

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)
08 Jan 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Sep 2012 GAZ1(A) First Gazette notice for voluntary strike-off
29 Aug 2012 DS01 Application to strike the company off the register
09 Aug 2012 AA Total exemption small company accounts made up to 31 July 2012
02 Aug 2012 AA01 Previous accounting period extended from 31 March 2012 to 31 July 2012
09 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
09 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
14 Apr 2012 AR01 Annual return made up to 16 March 2012 with full list of shareholders
Statement of capital on 2012-04-14
  • GBP 1,000
02 Feb 2012 AA Total exemption small company accounts made up to 31 March 2011
09 May 2011 AR01 Annual return made up to 16 March 2011 with full list of shareholders
09 May 2011 AD01 Registered office address changed from 146 the Broadway Uxbridge Road West Ealing London W13 0TL on 9 May 2011
08 Apr 2011 AD01 Registered office address changed from 99-103 st James Annexe the Broadway West Ealing London W13 9BP on 8 April 2011
10 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
01 Jun 2010 AR01 Annual return made up to 16 March 2010 with full list of shareholders
01 Jun 2010 CH01 Director's details changed for Farah Tahir Sheikh on 16 March 2010
13 Apr 2010 AAMD Amended total exemption small company accounts made up to 31 March 2009
06 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
29 May 2009 363a Return made up to 16/03/09; full list of members
19 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
21 Apr 2008 363a Return made up to 16/03/08; full list of members
04 Jul 2007 395 Particulars of mortgage/charge
01 Jun 2007 395 Particulars of mortgage/charge
30 Mar 2007 88(2)R Ad 16/03/07--------- £ si 1@1=1 £ ic 1/2
28 Mar 2007 288a New director appointed
28 Mar 2007 288a New secretary appointed;new director appointed