- Company Overview for IMARA INVESTMENTS (A) LIMITED (09157533)
- Filing history for IMARA INVESTMENTS (A) LIMITED (09157533)
- People for IMARA INVESTMENTS (A) LIMITED (09157533)
- Charges for IMARA INVESTMENTS (A) LIMITED (09157533)
- Insolvency for IMARA INVESTMENTS (A) LIMITED (09157533)
- More for IMARA INVESTMENTS (A) LIMITED (09157533)
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) |
---|---|---|---|
31 Aug 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Aug 2019 | CS01 | Confirmation statement made on 18 July 2019 with updates | |
29 Aug 2019 | PSC05 | Change of details for Imara Investments Limited as a person with significant control on 23 August 2016 | |
27 Aug 2019 | PSC05 | Change of details for a person with significant control | |
13 Aug 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Mar 2019 | AA01 | Previous accounting period shortened from 30 March 2018 to 29 March 2018 | |
19 Dec 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 | |
12 Sep 2018 | CS01 | Confirmation statement made on 18 July 2018 with updates | |
21 Aug 2018 | PSC05 | Change of details for Imara Investments Limited as a person with significant control on 20 August 2018 | |
21 Aug 2018 | PSC05 | Change of details for Imara Investments Limited as a person with significant control on 20 August 2018 | |
20 Aug 2018 | AD01 | Registered office address changed from 66 Prescot Street London E1 8NN England to 66 Prescot Street London E1 8NN on 20 August 2018 | |
20 Aug 2018 | CH01 | Director's details changed for Mr Anuj Gupta on 20 August 2018 | |
20 Aug 2018 | CH03 | Secretary's details changed for Mr Anuj Gupta on 20 August 2018 | |
03 May 2018 | MR04 | Satisfaction of charge 091575330001 in full | |
03 May 2018 | MR04 | Satisfaction of charge 091575330002 in full | |
30 Apr 2018 | MR01 | Registration of charge 091575330003, created on 30 April 2018 | |
30 Apr 2018 | MR01 | Registration of charge 091575330004, created on 30 April 2018 | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
02 Oct 2017 | MR01 | Registration of charge 091575330001, created on 29 September 2017 | |
02 Oct 2017 | MR01 | Registration of charge 091575330002, created on 29 September 2017 | |
31 Aug 2017 | CS01 | Confirmation statement made on 18 July 2017 with updates | |
05 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
04 Aug 2016 | CS01 | Confirmation statement made on 1 August 2016 with updates | |
03 Aug 2016 | CH01 | Director's details changed for Mr Anuj Gupta on 1 August 2016 | |
01 Aug 2016 | TM01 | Termination of appointment of Derek Jack Ketteringham as a director on 1 August 2016 |