Advanced company searchLink opens in new window

IM-ABLE LIMITED

Company number 07649026

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)
23 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
23 Feb 2017 DS01 Application to strike the company off the register
19 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
13 Jul 2016 AR01 Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 10
22 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
27 Aug 2015 AD01 Registered office address changed from Oak Tree House Leverstock Green Road Hemel Hempstead Hertfordshire HP3 8LR to 37 Wootton Drive Hemel Hempstead Hertfordshire HP2 6LA on 27 August 2015
19 Jun 2015 AR01 Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 10
05 Nov 2014 TM01 Termination of appointment of Rajendra Sinh Jadeja as a director on 1 October 2014
05 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
05 Nov 2014 TM02 Termination of appointment of Rita Jadeja as a secretary on 1 October 2014
10 Jun 2014 AR01 Annual return made up to 26 May 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 10
19 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
27 May 2013 AR01 Annual return made up to 26 May 2013 with full list of shareholders
27 May 2013 CH01 Director's details changed for Geoffrey Arthur Todd on 25 February 2013
27 May 2013 CH01 Director's details changed for Dr Sunil Mansooklal Vather on 25 February 2013
27 May 2013 CH03 Secretary's details changed for Rita Jadeja on 25 February 2013
27 May 2013 CH01 Director's details changed for Rajendra Sinh Jadeja on 25 February 2013
25 Feb 2013 AD01 Registered office address changed from Wakefield House 32 High Street Pinner Middx HA5 5PW United Kingdom on 25 February 2013
19 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
31 May 2012 AR01 Annual return made up to 26 May 2012 with full list of shareholders
20 Jun 2011 AP01 Appointment of Rajendra Sinh Jadeja as a director
20 Jun 2011 AP01 Appointment of Dr Sunil Mansooklal Vather as a director
20 Jun 2011 AP01 Appointment of Geoffrey Arthur Todd as a director
20 Jun 2011 AA01 Current accounting period shortened from 31 May 2012 to 31 March 2012