Advanced company searchLink opens in new window

IMT BIDCO LIMITED

Company number 10153187

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)
20 Mar 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
14 Dec 2017 DS01 Application to strike the company off the register
08 Dec 2017 SH20 Statement by Directors
08 Dec 2017 SH19 Statement of capital on 8 December 2017
  • GBP 0.01
08 Dec 2017 CAP-SS Solvency Statement dated 07/12/17
08 Dec 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premium account 07/12/2017
  • RES06 ‐ Resolution of reduction in issued share capital
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
18 May 2017 CS01 Confirmation statement made on 27 April 2017 with updates
07 Dec 2016 SH01 Statement of capital following an allotment of shares on 5 May 2016
  • GBP 10,438.65
14 Jun 2016 AA01 Current accounting period shortened from 30 April 2017 to 31 December 2016
14 Jun 2016 CH01 Director's details changed for Mr Ron Uriel Maor on 19 May 2016
20 May 2016 AP01 Appointment of Mr Yuval Yashiv as a director
20 May 2016 AP01 Appointment of Mr Yuval Yashiv as a director on 20 May 2016
20 May 2016 AP01 Appointment of Dr Nigel Andrew Simon Barnard as a director on 20 May 2016
20 May 2016 AP01 Appointment of Mr Gordon James Bott as a director on 20 May 2016
28 Apr 2016 NEWINC Incorporation
Statement of capital on 2016-04-28
  • GBP 9,422.58