- Company Overview for I M POWER DEVELOPMENTS LIMITED (07620491)
- Filing history for I M POWER DEVELOPMENTS LIMITED (07620491)
- People for I M POWER DEVELOPMENTS LIMITED (07620491)
- More for I M POWER DEVELOPMENTS LIMITED (07620491)
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) |
---|---|---|---|
21 Sep 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Sep 2019 | AA | Micro company accounts made up to 30 June 2018 | |
06 Sep 2019 | AD01 | Registered office address changed from PO Box 4385 07620491: Companies House Default Address Cardiff CF14 8LH to 6th Floor, 131-133 Cannon Street London EC4N 5AX on 6 September 2019 | |
27 Aug 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jun 2019 | CS01 | Confirmation statement made on 2 February 2019 with updates | |
27 Apr 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Apr 2019 | TM02 | Termination of appointment of Exceed Cosec Services Limited as a secretary on 18 April 2019 | |
19 Feb 2019 | RP05 | Registered office address changed to PO Box 4385, 07620491: Companies House Default Address, Cardiff, CF14 8LH on 19 February 2019 | |
16 Mar 2018 | CS01 | Confirmation statement made on 2 February 2018 with updates | |
15 Feb 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
03 Jun 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jun 2017 | AA | Total exemption full accounts made up to 30 June 2016 | |
30 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Mar 2017 | TM01 | Termination of appointment of Youssef Abdel Aziz Nassar as a director on 20 January 2017 | |
08 Feb 2017 | CS01 | Confirmation statement made on 19 January 2017 with updates | |
21 Jul 2016 | AA01 | Previous accounting period extended from 31 May 2016 to 30 June 2016 | |
18 Mar 2016 | AA | Total exemption full accounts made up to 31 May 2015 | |
20 Jan 2016 | AR01 |
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
|
|
17 Nov 2015 | CH01 | Director's details changed for Mr Gordon John Dickie on 17 November 2015 | |
17 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 5 November 2015
|
|
20 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 7 August 2015
|
|
20 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 31 July 2015
|
|
29 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 21 May 2015
|
|
29 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 2 April 2015
|