- Company Overview for IMAJO LIMITED (06394993)
- Filing history for IMAJO LIMITED (06394993)
- People for IMAJO LIMITED (06394993)
- More for IMAJO LIMITED (06394993)
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 |