- Company Overview for IMAGINED INTEGRATION LIMITED (07993485)
- Filing history for IMAGINED INTEGRATION LIMITED (07993485)
- People for IMAGINED INTEGRATION LIMITED (07993485)
- Insolvency for IMAGINED INTEGRATION LIMITED (07993485)
- More for IMAGINED INTEGRATION LIMITED (07993485)
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
|
|
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
|
|
16 Jan 2014 | CERTNM |
Company name changed icontrol home automation LTD\certificate issued on 16/01/14
|
|
10 Jun 2013 | AR01 | Annual return made up to 16 March 2013 with full list of shareholders | |
16 Mar 2012 | NEWINC |
Incorporation
|