- Company Overview for IMOK MEDIA LTD (08899197)
- Filing history for IMOK MEDIA LTD (08899197)
- People for IMOK MEDIA LTD (08899197)
- More for IMOK MEDIA LTD (08899197)
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) |
---|---|---|---|
20 Jul 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 May 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Apr 2021 | DS01 | Application to strike the company off the register | |
11 Mar 2021 | CS01 | Confirmation statement made on 18 February 2021 with no updates | |
28 Feb 2021 | AA | Micro company accounts made up to 29 February 2020 | |
28 Feb 2020 | CS01 | Confirmation statement made on 18 February 2020 with no updates | |
29 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
26 Feb 2019 | CS01 | Confirmation statement made on 18 February 2019 with no updates | |
27 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
22 Mar 2018 | CS01 | Confirmation statement made on 18 February 2018 with no updates | |
22 Mar 2018 | PSC07 | Cessation of Timothy John Harris as a person with significant control on 1 January 2018 | |
22 Mar 2018 | PSC01 | Notification of Timothy John Harris as a person with significant control on 1 January 2018 | |
22 Mar 2018 | PSC01 | Notification of Timothy John Harris as a person with significant control on 1 January 2018 | |
21 Mar 2018 | PSC07 | Cessation of Paul Francis Charig as a person with significant control on 1 January 2018 | |
18 Oct 2017 | AA | Micro company accounts made up to 28 February 2017 | |
10 Mar 2017 | CS01 | Confirmation statement made on 18 February 2017 with updates | |
28 Nov 2016 | AA | Micro company accounts made up to 29 February 2016 | |
01 May 2016 | AD01 | Registered office address changed from 14 Weedon Lane Amersham Buckinghamshire HP6 5QS England to 14 Weedon Lane Amersham Buckinghamshire HP6 5QS on 1 May 2016 | |
01 May 2016 | AP01 | Appointment of Mr Douglas Lindsey Goodwin as a director on 1 May 2016 | |
01 May 2016 | AD01 | Registered office address changed from 11 John Princes Street London W1G 0JR to 14 Weedon Lane Amersham Buckinghamshire HP6 5QS on 1 May 2016 | |
24 Mar 2016 | AR01 |
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-24
|
|
24 Nov 2015 | AA | Total exemption full accounts made up to 28 February 2015 | |
31 Mar 2015 | AR01 | Annual return made up to 18 February 2015 with full list of shareholders | |
31 Mar 2015 | AD01 | Registered office address changed from 11 John Princes Street Lonodn W1G 0JR to 14 Weedon Lane Amersham Buckinghamshire HP6 5QS on 31 March 2015 | |
14 Jan 2015 | AD01 | Registered office address changed from 145-157 st John Street London EC1V 4PW England to 14 Weedon Lane Amersham Buckinghamshire HP6 5QS on 14 January 2015 |