Advanced company searchLink opens in new window

IMOGO UK LIMITED

Company number 06516078

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)
27 Feb 2013 AR01 Annual return made up to 27 February 2013 with full list of shareholders
24 Jan 2013 AA Accounts for a dormant company made up to 28 February 2012
19 Jun 2012 CH01 Director's details changed for Mr Nick Nearchou on 19 June 2012
27 Feb 2012 AR01 Annual return made up to 27 February 2012 with full list of shareholders
18 Jan 2012 AA Accounts for a dormant company made up to 28 February 2011
13 Jul 2011 AR01 Annual return made up to 27 March 2011 with full list of shareholders
09 Jul 2011 DISS40 Compulsory strike-off action has been discontinued
06 Jul 2011 AD01 Registered office address changed from One London Wall London EC2Y 5AB on 6 July 2011
05 Jul 2011 GAZ1 First Gazette notice for compulsory strike-off
24 Mar 2011 AA Accounts for a dormant company made up to 28 February 2010
05 Nov 2010 TM02 Termination of appointment of Maclay Murray & Spens Llp as a secretary
25 Mar 2010 AR01 Annual return made up to 27 February 2010 with full list of shareholders
08 Dec 2009 AA Accounts for a dormant company made up to 28 February 2009
13 Mar 2009 363a Return made up to 27/02/09; full list of members
09 Jun 2008 288a Director appointed mr nick nearchou
09 Jun 2008 288b Appointment terminated director vindex services LIMITED
09 Jun 2008 288b Appointment terminated director vindex LIMITED
05 Jun 2008 CERTNM Company name changed mm&s (5356) LIMITED\certificate issued on 05/06/08
27 Feb 2008 NEWINC Incorporation