- Company Overview for IMOGO UK LIMITED (06516078)
- Filing history for IMOGO UK LIMITED (06516078)
- People for IMOGO UK LIMITED (06516078)
- More for IMOGO UK LIMITED (06516078)
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 |