Advanced company searchLink opens in new window

IMHA QUALITY SERVICES LIMITED

Company number 08180889

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)
30 Jun 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
06 Mar 2015 DS01 Application to strike the company off the register
26 Feb 2015 AA Total exemption small company accounts made up to 30 June 2014
18 Aug 2014 AR01 Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
17 Feb 2014 AA Total exemption small company accounts made up to 30 June 2013
15 Aug 2013 AR01 Annual return made up to 15 August 2013 with full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
27 Jun 2013 TM01 Termination of appointment of Alf Horneland as a director
27 Jun 2013 TM01 Termination of appointment of John Carter as a director
20 Jun 2013 AP01 Appointment of Mr Robert David Dungan as a director
20 Jun 2013 AP01 Appointment of Mr Sabastiaan Anselm Jacobus Joseph Rikken as a director
11 Jan 2013 AA01 Current accounting period shortened from 31 August 2013 to 30 June 2013
13 Nov 2012 AD01 Registered office address changed from 6 Devonshire Terrace London W2 3DN United Kingdom on 13 November 2012
24 Oct 2012 TM01 Termination of appointment of Mark Freeman as a director
24 Oct 2012 AP01 Appointment of Dr Alf Magne Horneland as a director
24 Oct 2012 AD01 Registered office address changed from the White House School Hill Brinkworth Chippenham Wiltshire SN15 5AX United Kingdom on 24 October 2012
26 Sep 2012 AP01 Appointment of Mr John Timothy Carter as a director
15 Aug 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted