Advanced company searchLink opens in new window

INDUSTRI MANAGEMENT LIMITED

Company number 06797818

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)
30 Dec 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Sep 2014 GAZ1(A) First Gazette notice for voluntary strike-off
08 Sep 2014 DS01 Application to strike the company off the register
01 Aug 2014 AA Total exemption small company accounts made up to 30 June 2014
31 Jul 2014 AA01 Previous accounting period shortened from 30 September 2014 to 30 June 2014
14 Mar 2014 AA
12 Feb 2014 AD01 Registered office address changed from 26 Red Lion Square London WC1R 4AG on 12 February 2014
21 Jan 2014 AR01 Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
05 Nov 2013 TM01 Termination of appointment of Tarek Bougrine Gjonnes as a director on 24 September 2013
05 Nov 2013 TM01 Termination of appointment of Ellias Armond De Vries as a director on 24 September 2013
05 Nov 2013 TM01 Termination of appointment of Graham Edward Angus Beswick as a director on 24 September 2013
05 Nov 2013 AP03 Appointment of Mr Andrew Julian David Sampson as a secretary on 24 September 2013
09 Oct 2013 AD01 Registered office address changed from Fairfax House Fulwood Place London WC1V 6AY United Kingdom on 9 October 2013
15 Feb 2013 AR01 Annual return made up to 21 January 2013 with full list of shareholders
03 Jan 2013 AA
20 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
23 Nov 2012 AA01 Previous accounting period shortened from 31 March 2013 to 30 September 2012
20 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 1
21 Mar 2012 AR01 Annual return made up to 21 January 2012 with full list of shareholders
18 Jun 2011 AA Total exemption small company accounts made up to 31 March 2011
16 Jun 2011 AD01 Registered office address changed from Ground Floor West 68 South Lambeth Road London SW8 1RL on 16 June 2011
24 Jan 2011 AR01 Annual return made up to 21 January 2011 with full list of shareholders
22 Oct 2010 AA Total exemption full accounts made up to 31 March 2010
22 Mar 2010 CERTNM Company name changed 1ST option management LIMITED\certificate issued on 22/03/10
  • CONNOT ‐
09 Mar 2010 AP01 Appointment of Christopher Clay as a director