Advanced company searchLink opens in new window

IMAGINE IF LIMITED

Company number 07459406

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 May 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
18 Jul 2015 DISS40 Compulsory strike-off action has been discontinued
17 Jul 2015 AR01 Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
09 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
06 Mar 2015 AA Total exemption small company accounts made up to 31 December 2013
08 Dec 2014 AD01 Registered office address changed from Tan-Y Bryn Farm Graianrhyd Mold Clwyd CH7 4BS to Spring Court Spring Road Hale Altrincham Cheshire WA142UQ on 8 December 2014
13 Dec 2013 AR01 Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
22 Mar 2013 AA Accounts for a dormant company made up to 31 December 2011
05 Feb 2013 DISS40 Compulsory strike-off action has been discontinued
04 Feb 2013 AR01 Annual return made up to 3 December 2012 with full list of shareholders
08 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
12 Nov 2012 CERTNM Company name changed 1ST serve experiences LTD\certificate issued on 12/11/12
  • RES15 ‐ Change company name resolution on 2012-11-08
12 Nov 2012 CONNOT Change of name notice
22 Aug 2012 TM01 Termination of appointment of Ian Flanagan as a director
21 Aug 2012 AD01 Registered office address changed from the Barn Harefield Farm, Harefield Drive Wilmslow Cheshire SK9 1NJ United Kingdom on 21 August 2012
21 Aug 2012 AP01 Appointment of Mr George Harold Flanagan as a director
21 Aug 2012 TM01 Termination of appointment of Carl Bell as a director
21 Aug 2012 TM02 Termination of appointment of Lucy Kate Mcsorley as a secretary
06 Dec 2011 AR01 Annual return made up to 3 December 2011 with full list of shareholders
03 Dec 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)