Advanced company searchLink opens in new window

IMAJO LIMITED

Company number 06394993

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 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
04 May 2023 DS01 Application to strike the company off the register
06 Feb 2023 AA Total exemption full accounts made up to 31 January 2023
06 Feb 2023 AA01 Previous accounting period shortened from 30 June 2023 to 31 January 2023
11 Oct 2022 CS01 Confirmation statement made on 10 October 2022 with no updates
13 Sep 2022 AA01 Current accounting period extended from 31 December 2022 to 30 June 2023
18 Mar 2022 AA Total exemption full accounts made up to 31 December 2021
14 Oct 2021 CS01 Confirmation statement made on 10 October 2021 with no updates
13 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
25 Mar 2021 AD01 Registered office address changed from Suite 2B Lynes House Lynes Lane Ringwood BH24 1BT England to South Barn Efford Park Milford Road Lymington Hampshire SO41 0JD on 25 March 2021
25 Mar 2021 AD01 Registered office address changed from Suite B6 the Park Market Bosworth Nuneaton CV13 0LJ England to Suite 2B Lynes House Lynes Lane Ringwood BH24 1BT on 25 March 2021
12 Oct 2020 CS01 Confirmation statement made on 10 October 2020 with updates
11 Sep 2020 AA Micro company accounts made up to 31 December 2019
29 Jul 2020 PSC04 Change of details for Mrs Joanne Crombie as a person with significant control on 29 July 2020
23 Oct 2019 CS01 Confirmation statement made on 10 October 2019 with no updates
29 Aug 2019 AA Micro company accounts made up to 31 December 2018
23 May 2019 AD01 Registered office address changed from Merchant House 5 East St. Helen Street Abingdon Oxfordshire OX14 5EG England to Suite B6 the Park Market Bosworth Nuneaton CV13 0LJ on 23 May 2019
09 Apr 2019 AAMD Amended total exemption full accounts made up to 31 December 2017
13 Dec 2018 AD01 Registered office address changed from Merchant House 5 East St Helens Street Abingdon Oxfordshire OX14 7PL England to Merchant House 5 East St. Helen Street Abingdon Oxfordshire OX14 5EG on 13 December 2018
23 Oct 2018 CS01 Confirmation statement made on 10 October 2018 with no updates
18 Oct 2018 AAMD Amended total exemption full accounts made up to 31 December 2017
19 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
25 Jun 2018 AD01 Registered office address changed from 6 Oxford Street Lambourn Hungerford RG17 8XP England to Merchant House 5 East St Helens Street Abingdon Oxfordshire OX14 7PL on 25 June 2018
13 Oct 2017 CS01 Confirmation statement made on 10 October 2017 with no updates