Advanced company searchLink opens in new window

IMOBIGO LIMITED

Company number 06911837

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)
05 Aug 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
09 Apr 2014 DS01 Application to strike the company off the register
14 Oct 2013 AD01 Registered office address changed from 68 Jesmond Road West Newcastle upon Tyne Tyneside NE2 4PQ on 14 October 2013
28 May 2013 AR01 Annual return made up to 20 May 2013 with full list of shareholders
Statement of capital on 2013-05-28
  • GBP 20
06 Apr 2013 AA Accounts for a dormant company made up to 31 August 2012
28 May 2012 AR01 Annual return made up to 20 May 2012 with full list of shareholders
28 May 2012 CH01 Director's details changed for Mr Stuart William Varrall on 16 April 2012
01 Dec 2011 AA Total exemption small company accounts made up to 31 August 2011
21 Nov 2011 SH01 Statement of capital following an allotment of shares on 21 November 2011
  • GBP 20
14 Jun 2011 CH01 Director's details changed for Mr Stuart William Varrall on 1 June 2011
13 Jun 2011 CH01 Director's details changed for Anthony Solon on 1 June 2011
13 Jun 2011 AR01 Annual return made up to 20 May 2011 with full list of shareholders
14 Feb 2011 AA Total exemption small company accounts made up to 31 August 2010
30 Jul 2010 AR01 Annual return made up to 20 May 2010 with full list of shareholders
30 Jul 2010 CH01 Director's details changed for Anthony Solon on 19 May 2010
30 Jul 2010 AD01 Registered office address changed from Phoenix Building Stephenson Street Middlesbrough Teesside TS1 3BA England on 30 July 2010
15 Mar 2010 AA01 Current accounting period extended from 31 May 2010 to 31 August 2010
20 May 2009 NEWINC Incorporation