- Company Overview for IM-ABLE LIMITED (07649026)
- Filing history for IM-ABLE LIMITED (07649026)
- People for IM-ABLE LIMITED (07649026)
- More for IM-ABLE LIMITED (07649026)
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
|
|
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
|
|
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
|
|
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 |