Advanced company searchLink opens in new window

IMEX (DIGITAL) LIMITED

Company number 06319101

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)
30 Nov 2018 GAZ2 Final Gazette dissolved following liquidation
31 Aug 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
05 Jul 2018 LIQ03 Liquidators' statement of receipts and payments to 26 May 2018
20 Dec 2017 LIQ03 Liquidators' statement of receipts and payments to 26 May 2017
06 Jul 2016 4.68 Liquidators' statement of receipts and payments to 26 May 2016
11 Jun 2015 AD01 Registered office address changed from Imex House, Ash Court Viking Way, Enterprise Park Swansea SA1 7DA to 44 st. Helens Road Swansea SA1 4BB on 11 June 2015
09 Jun 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
09 Jun 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
09 Jun 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
09 Jun 2015 4.20 Statement of affairs with form 4.19
09 Jun 2015 600 Appointment of a voluntary liquidator
09 Jun 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-05-27
23 Feb 2015 AR01 Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 10
16 Jan 2015 TM01 Termination of appointment of Marcus Christian Toft as a director on 2 January 2015
16 Jan 2015 TM01 Termination of appointment of Simon Andrew Toft as a director on 2 January 2015
16 Sep 2014 AA Total exemption small company accounts made up to 30 April 2014
05 Mar 2014 AR01 Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
  • GBP 10
02 Oct 2013 AA Total exemption small company accounts made up to 30 April 2013
02 Apr 2013 AR01 Annual return made up to 15 February 2013 with full list of shareholders
27 Feb 2013 MISC Amended 288A - simon toft
26 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 2
20 Jul 2012 AA Total exemption small company accounts made up to 30 April 2012
15 Feb 2012 AR01 Annual return made up to 15 February 2012 with full list of shareholders
09 Feb 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Feb 2012 SH08 Change of share class name or designation