Advanced company searchLink opens in new window

IMAGINED INTEGRATION LIMITED

Company number 07993485

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)
13 Nov 2019 GAZ2 Final Gazette dissolved following liquidation
13 Aug 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 Oct 2018 LIQ03 Liquidators' statement of receipts and payments to 7 August 2018
11 Oct 2017 LIQ03 Liquidators' statement of receipts and payments to 7 August 2017
20 Oct 2016 4.68 Liquidators' statement of receipts and payments to 7 August 2016
16 Oct 2015 4.68 Liquidators' statement of receipts and payments to 7 August 2015
20 Aug 2014 4.20 Statement of affairs with form 4.19
20 Aug 2014 600 Appointment of a voluntary liquidator
20 Aug 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-08-08
19 Jul 2014 AD01 Registered office address changed from 1 Winston Drive Stoke D'abernon Cobham Uk KT11 3BP to Hayes House 6 Hayes Road Bromley Kent BR2 9AA on 19 July 2014
25 Apr 2014 AA Total exemption small company accounts made up to 31 March 2013
08 Apr 2014 AR01 Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
16 Jan 2014 CERTNM Company name changed icontrol home automation LTD\certificate issued on 16/01/14
  • RES15 ‐ Change company name resolution on 2014-01-15
  • NM01 ‐ Change of name by resolution
10 Jun 2013 AR01 Annual return made up to 16 March 2013 with full list of shareholders
16 Mar 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted