Advanced company searchLink opens in new window

IMATECHIE LIMITED

Company number 07400607

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)
03 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Oct 2022 GAZ1(A) First Gazette notice for voluntary strike-off
21 Sep 2022 DS01 Application to strike the company off the register
06 Sep 2022 AA Accounts for a dormant company made up to 31 October 2021
15 Nov 2021 CS01 Confirmation statement made on 8 October 2021 with no updates
13 Jul 2021 AA Accounts for a dormant company made up to 31 October 2020
25 Jun 2021 AD01 Registered office address changed from 2nd Floor Flat 27 Park Street Bath BA1 2TF England to 2 Avon Lane Saltford Bristol BS31 3ET on 25 June 2021
11 Jun 2021 AD01 Registered office address changed from Ground Floor the Maltings Locks Hill Rochford Essex SS4 1BB England to 2nd Floor Flat 27 Park Street Bath BA1 2TF on 11 June 2021
17 Dec 2020 AA Accounts for a dormant company made up to 31 October 2019
13 Nov 2020 CS01 Confirmation statement made on 8 October 2020 with no updates
18 Oct 2019 CS01 Confirmation statement made on 8 October 2019 with no updates
29 Jul 2019 AA Accounts for a dormant company made up to 31 October 2018
16 Oct 2018 CS01 Confirmation statement made on 8 October 2018 with no updates
16 Oct 2018 CH01 Director's details changed for Mr Paul Edward Fisher on 16 October 2018
16 Oct 2018 CH01 Director's details changed for Mr Paul Edward Fisher on 16 October 2018
16 Oct 2018 PSC04 Change of details for Mr Paul Edward Fisher as a person with significant control on 16 October 2018
30 Jul 2018 AA Accounts for a dormant company made up to 31 October 2017
16 Oct 2017 CS01 Confirmation statement made on 8 October 2017 with no updates
26 Jul 2017 AA Accounts for a dormant company made up to 31 October 2016
24 Oct 2016 CS01 Confirmation statement made on 8 October 2016 with updates
28 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
05 Apr 2016 AD01 Registered office address changed from 44 Southchurch Road Southend-on-Sea Essex SS1 2LZ to Ground Floor the Maltings Locks Hill Rochford Essex SS4 1BB on 5 April 2016
11 Nov 2015 AR01 Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 10
11 Nov 2015 CH01 Director's details changed for Mr. Paul Edward Fisher on 7 October 2015
16 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014