- Company Overview for IMT BIDCO LIMITED (10153187)
- Filing history for IMT BIDCO LIMITED (10153187)
- People for IMT BIDCO LIMITED (10153187)
- More for IMT BIDCO LIMITED (10153187)
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
|
|
08 Dec 2017 | CAP-SS | Solvency Statement dated 07/12/17 | |
08 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|