- Company Overview for IMAKUMO LIMITED (06792104)
- Filing history for IMAKUMO LIMITED (06792104)
- People for IMAKUMO LIMITED (06792104)
- More for IMAKUMO LIMITED (06792104)
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) |
---|---|---|---|
23 Jul 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 May 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Apr 2019 | DS01 | Application to strike the company off the register | |
13 Jan 2019 | CS01 | Confirmation statement made on 12 January 2019 with no updates | |
29 Oct 2018 | AA | Micro company accounts made up to 31 May 2018 | |
19 Sep 2018 | AA01 | Previous accounting period extended from 31 December 2017 to 31 May 2018 | |
28 Feb 2018 | AD01 | Registered office address changed from 4 Triton Square Regent's Place London NW1 3HG United Kingdom to Second Floor, Mid City Place 71 High Holborn London WC1V 6EA on 28 February 2018 | |
17 Jan 2018 | CS01 | Confirmation statement made on 12 January 2018 with updates | |
09 Nov 2017 | AA01 | Current accounting period shortened from 31 March 2018 to 31 December 2017 | |
11 Oct 2017 | AP01 | Appointment of Mr Matthew Piers Middleton as a director on 25 September 2017 | |
11 Oct 2017 | AP03 | Appointment of Mr James Terrence John Loughrey as a secretary on 25 September 2017 | |
11 Oct 2017 | AD01 | Registered office address changed from 283-285 Green Lanes Palmers Green London N13 4XS to 4 Triton Square Regent's Place London NW1 3HG on 11 October 2017 | |
29 Sep 2017 | PSC02 | Notification of Atos Se as a person with significant control on 25 September 2017 | |
29 Sep 2017 | PSC07 | Cessation of Vincent Guiheneuc as a person with significant control on 25 September 2017 | |
22 Aug 2017 | AA | Micro company accounts made up to 31 March 2017 | |
17 Feb 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 Jan 2017 | CS01 | Confirmation statement made on 12 January 2017 with updates | |
03 Aug 2016 | AA01 | Previous accounting period shortened from 30 April 2016 to 31 March 2016 | |
04 Feb 2016 | AR01 |
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
|
|
26 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
06 May 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
05 May 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Apr 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
02 Feb 2015 | AR01 |
Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
|
|
21 Feb 2014 | AA | Total exemption small company accounts made up to 30 April 2013 |